Guisborough
TS14 6BA
Director Name | Mr Penelope Samter-Smith |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westgate Guisborough TS14 6BA |
Website | yourtimecounselling.org.uk |
---|---|
Telephone | 07 817383596 |
Telephone region | Mobile |
Registered Address | Sunnyfield House Westgate Guisborough Cleveland TS14 6BA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jackie Mcpike 50.00% Ordinary |
---|---|
1 at £1 | Penelope Samter-smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,230 |
Cash | £1,203 |
Current Liabilities | £5,433 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 June 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Sunnyfield House Westgate Guisborough Cleveland TS14 6BA on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Sunnyfield House Westgate Guisborough Cleveland TS14 6BA on 22 June 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|