Middlesbrough
TS3 6AG
Director Name | Mr Simon Andrew Hogg |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Senior Health And Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Director Name | Mr Christopher Richardson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
Registered Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 March |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
19 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
26 May 2017 | Termination of appointment of Christopher Richardson as a director on 28 February 2017 (1 page) |
26 May 2017 | Registered office address changed from The Powerhouse Durham Tees Valley Airport Middleton St. George Darlington County Durham DL2 1HW England to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 26 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
26 May 2017 | Registered office address changed from The Powerhouse Durham Tees Valley Airport Middleton St. George Darlington County Durham DL2 1HW England to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Christopher Richardson as a director on 28 February 2017 (1 page) |
26 May 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Christopher Richardson on 16 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Christopher Richardson on 16 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Donal James Hughes on 16 February 2016 (2 pages) |
15 April 2016 | Director's details changed for Mr Donal James Hughes on 16 February 2016 (2 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 February 2016 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to The Powerhouse Durham Tees Valley Airport Middleton St. George Darlington County Durham DL2 1HW on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to The Powerhouse Durham Tees Valley Airport Middleton St. George Darlington County Durham DL2 1HW on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Simon Andrew Hogg as a director on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Simon Andrew Hogg as a director on 16 February 2016 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
24 March 2015 | Director's details changed for Christopher Richardson on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Christopher Richardson on 24 March 2015 (2 pages) |
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|
19 March 2015 | Incorporation Statement of capital on 2015-03-19
|