South Banks
Middlesbrough
Cleveland
TS6 6SR
Secretary Name | Tracey Anne Nee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2012(2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 189 Normanby Road South Bank Middlesbrough Cleveland TS6 6SR |
Director Name | Malcolm David Nee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(same day as company formation) |
Role | Waste Manager |
Country of Residence | England |
Correspondence Address | 207 Normandy Road South Bank Middlesbrough TS6 6SR |
Registered Address | 189 Normanby Road South Bank Middlesbrough Cleveland TS6 6SR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
25 at £2 | Malcolm David Nee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,900 |
Cash | £862 |
Current Liabilities | £29,574 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2014-07-30
|
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Appointment of Tracey Anne Nee as a secretary (3 pages) |
17 October 2012 | Appointment of Tracey Anne Nee as a secretary (3 pages) |
10 October 2012 | Termination of appointment of Malcolm Nee as a director (2 pages) |
10 October 2012 | Termination of appointment of Malcolm Nee as a director (2 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
5 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
5 October 2012 | Registered office address changed from 207 Normandy Road South Bank Middlesbrough TS6 6SR United Kingdom on 5 October 2012 (2 pages) |
5 October 2012 | Appointment of Jeanann Wheatley as a director (3 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
5 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages) |
5 October 2012 | Registered office address changed from 207 Normandy Road South Bank Middlesbrough TS6 6SR United Kingdom on 5 October 2012 (2 pages) |
5 October 2012 | Appointment of Jeanann Wheatley as a director (3 pages) |
5 October 2012 | Registered office address changed from 207 Normandy Road South Bank Middlesbrough TS6 6SR United Kingdom on 5 October 2012 (2 pages) |
7 August 2012 | Incorporation (48 pages) |
7 August 2012 | Incorporation (48 pages) |