Stokesley
Middlesbrough
North Yorks
TS9 7HY
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.bridalfactoryoutlet.co.uk |
---|---|
Telephone | 01609 774199 |
Telephone region | Northallerton |
Registered Address | Millfield House Chop Gate Stokesley Middlesbrough North Yorks TS9 7HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bilsdale Midcable |
Ward | Great Ayton |
1 at £1 | Mr S.g. Pitchers 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | Application to strike the company off the register (3 pages) |
8 November 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Registered office address changed from Unit 3B Gaskell Close Standard Way Business Park Northallerton North Yorks DL6 2YE to Millfield House Chop Gate Stokesley Middlesbrough North Yorks TS9 7HY on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Unit 3B Gaskell Close Standard Way Business Park Northallerton North Yorks DL6 2YE to Millfield House Chop Gate Stokesley Middlesbrough North Yorks TS9 7HY on 28 September 2016 (2 pages) |
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
15 May 2014 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 15 May 2014 (2 pages) |
15 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
15 May 2014 | Appointment of Stephen George Pitchers as a director (3 pages) |
15 May 2014 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 15 May 2014 (2 pages) |
15 May 2014 | Appointment of Stephen George Pitchers as a director (3 pages) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
8 May 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|