Middlesbrough
TS4 2AN
Director Name | Ross James Stephens |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheraton Close Newton Aycliffe Co. Durham DL5 5QB |
Director Name | Mrs Michelle Louise Young |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dovey Court Ingleby Barwick Stockton-On-Tees Cleveland TS17 5EN |
Secretary Name | Mrs Michelle Louise Young |
---|---|
Status | Resigned |
Appointed | 07 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 9 Dovey Court Ingleby Barwick Stockton-On-Tees Cleveland TS17 5EN |
Website | www.fernieskiing.net |
---|
Registered Address | 113 Raines Court Middlesbrough Cleveland TS4 2AN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Longlands & Beechwood |
Built Up Area | Teesside |
2 at £1 | Michelle Young 66.67% Ordinary |
---|---|
1 at £1 | John Desmond Spooner 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,597 |
Cash | £2,917 |
Current Liabilities | £1,496 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
7 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
2 April 2018 | Termination of appointment of Michelle Louise Young as a director on 1 April 2018 (1 page) |
2 April 2018 | Cessation of Michelle Louise Young as a person with significant control on 1 April 2018 (1 page) |
12 February 2018 | Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page) |
12 February 2018 | Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page) |
12 February 2018 | Termination of appointment of Michelle Louise Young as a secretary on 31 January 2018 (1 page) |
12 February 2018 | Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page) |
12 February 2018 | Register inspection address has been changed from 9 Dovey Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EN England to 113 Raines Court Middlesbrough TS4 2AN (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 June 2016 | Register(s) moved to registered inspection location 9 Dovey Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EN (1 page) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Register(s) moved to registered inspection location 9 Dovey Court Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EN (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
15 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
7 May 2015 | Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page) |
7 May 2015 | Register(s) moved to registered office address 113 Raines Court Middlesbrough Cleveland TS4 2AN (1 page) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 March 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 113 Raines Court Middlesbrough Cleveland TS4 2AN on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR to 113 Raines Court Middlesbrough Cleveland TS4 2AN on 27 March 2015 (1 page) |
18 August 2014 | Termination of appointment of Ross James Stephens as a director on 3 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Ross James Stephens as a director on 3 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Ross James Stephens as a director on 3 July 2014 (1 page) |
7 May 2014 | Director's details changed for Ross Stephens on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Register inspection address has been changed (1 page) |
7 May 2014 | Register inspection address has been changed (1 page) |
7 May 2014 | Director's details changed for Ross Stephens on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Ross Stephens on 7 May 2014 (2 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Register(s) moved to registered inspection location (1 page) |
7 May 2014 | Appointment of Mrs Michelle Louise Young as a secretary (2 pages) |
7 May 2014 | Appointment of Mrs Michelle Louise Young as a secretary (2 pages) |
7 May 2014 | Register(s) moved to registered inspection location (1 page) |
10 April 2014 | Appointment of Mrs Michelle Louise Young as a director (2 pages) |
10 April 2014 | Appointment of Mrs Michelle Louise Young as a director (2 pages) |
13 March 2014 | Incorporation (37 pages) |
13 March 2014 | Incorporation (37 pages) |