Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director Name | Mr Derek Green |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2012(same day as company formation) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ellerbeck Court Stokesley Yorkshire TS9 5PT |
Secretary Name | Derek Green |
---|---|
Status | Closed |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ellerbeck Court Stokesley Yorkshire TS9 5PT |
Director Name | Mr Paul Clifton Wilson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 August 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Spring Board Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ |
Registered Address | 2 Ellerbeck Court Stokesley Yorkshire TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
1 at £1 | Prosalus LTD 7.14% Ordinary |
---|---|
4 at £1 | Colin Easton 28.57% Ordinary |
4 at £1 | Richard Greenock 28.57% Ordinary |
3 at £1 | Derek Green 21.43% Ordinary |
2 at £1 | Paul Wilson 14.29% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
31 January 2013 | Appointment of Mr Paul Clifton Wilson as a director (3 pages) |
31 January 2013 | Appointment of Mr Paul Clifton Wilson as a director (3 pages) |
7 December 2012 | Company name changed protechnis training services LTD\certificate issued on 07/12/12
|
7 December 2012 | Change of name notice (2 pages) |
7 December 2012 | Company name changed protechnis training services LTD\certificate issued on 07/12/12
|
7 December 2012 | Change of name notice (2 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
27 November 2012 | Appointment of Mr Colin Easton as a director (2 pages) |
27 November 2012 | Appointment of Mr Colin Easton as a director (2 pages) |
22 November 2012 | Incorporation (37 pages) |
22 November 2012 | Incorporation (37 pages) |