Stokesley
Middlesbrough
Cleveland
TS9 5PT
Director Name | Mr Peter Michael Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT |
Director Name | Mr David Addison Swallow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT |
Registered Address | 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
100 at £1 | Jfs & Associates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (4 pages) |
9 November 2015 | Application to strike the company off the register (4 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
22 July 2014 | Registered office address changed from 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT to 2 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 22 July 2014 (1 page) |
27 November 2013 | Director's details changed for Mr Peter Michael Johnson on 30 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr David Addison Swallow on 30 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Matthew John Flint on 30 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Matthew John Flint on 30 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr David Addison Swallow on 30 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Peter Michael Johnson on 30 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
3 April 2013 | Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page) |
30 October 2012 | Incorporation
|
30 October 2012 | Incorporation
|