Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Mr Barrie Mark Ramsdale |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
Registered Address | First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Barrie Ramsdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,318 |
Current Liabilities | £6,575 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
17 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
17 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Termination of appointment of Barrie Ramsdale as a director (1 page) |
16 May 2012 | Termination of appointment of Barrie Ramsdale as a director (1 page) |
16 May 2012 | Appointment of Mr Barrie Mark Ramsdale as a director (2 pages) |
16 May 2012 | Appointment of Mr Barrie Mark Ramsdale as a director (2 pages) |
15 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
15 May 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 20 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 20 April 2012 (2 pages) |
15 May 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 April 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
20 April 2012 | Appointment of Mr Barrie Mark Ramsdale as a director (2 pages) |
20 April 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
20 April 2012 | Appointment of Mr Barrie Mark Ramsdale as a director (2 pages) |
19 April 2012 | Incorporation (21 pages) |
19 April 2012 | Incorporation (21 pages) |