Eston
Middlesbrough
TS6 9EN
Director Name | Mr Christopher Moody |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rutherglen Walk Eaglescliffe Stockton-On-Tees Cleveland TS16 9HE |
Website | homesaroundyarm.co.uk |
---|
Registered Address | 144 High Street Eston Middlesbrough TS6 9EN |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Eston |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Christopher Moody 90.00% Ordinary |
---|---|
10 at £1 | Caroline Howard 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,572 |
Latest Accounts | 27 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 May |
17 December 2020 | Accounts for a dormant company made up to 27 May 2019 (2 pages) |
---|---|
17 December 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
19 September 2020 | Restoration by order of the court (3 pages) |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2019 | Application to strike the company off the register (3 pages) |
27 August 2019 | Registered office address changed from 39 High Street Yarm Cleveland TS15 9BH to 144 High Street Eston Middlesbrough TS6 9EN on 27 August 2019 (1 page) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
27 February 2019 | Micro company accounts made up to 27 May 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 December 2018 | Notification of Andrew Hall as a person with significant control on 15 November 2018 (2 pages) |
10 August 2018 | Termination of appointment of Christopher Moody as a director on 2 August 2018 (1 page) |
10 August 2018 | Director's details changed for Mr Andrew William Hall on 2 August 2018 (2 pages) |
9 August 2018 | Cessation of Christopher Michael Moody as a person with significant control on 2 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Andrew William Hall as a director on 2 August 2018 (2 pages) |
9 August 2018 | Cessation of Christopher Michael Moody as a person with significant control on 2 August 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 27 May 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 27 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 27 May 2016 (3 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Total exemption small company accounts made up to 27 May 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 27 May 2015 (3 pages) |
28 February 2016 | Previous accounting period shortened from 31 May 2015 to 27 May 2015 (1 page) |
28 February 2016 | Previous accounting period shortened from 31 May 2015 to 27 May 2015 (1 page) |
3 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Christopher Moody on 10 October 2014 (2 pages) |
3 July 2015 | Director's details changed for Mr Christopher Moody on 10 October 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 October 2014 | Registered office address changed from 15 High Street Yarm Stockton on Tees TS15 9BW to 39 High Street Yarm Cleveland TS15 9BH on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 15 High Street Yarm Stockton on Tees TS15 9BW to 39 High Street Yarm Cleveland TS15 9BH on 14 October 2014 (1 page) |
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|