Middlesbrough
Cleveland
TS5 4AS
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 16 Corder Road Middlesbrough Cleveland TS5 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
1 at £1 | Malcolm Boston 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 27 November 2013 (1 page) |
4 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 October 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
3 September 2012 | Appointment of Malcolm David Boston as a director (3 pages) |
25 July 2012 | Appointment of Malcolm Boston as a director (2 pages) |
24 July 2012 | Incorporation (21 pages) |
24 July 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |