Coulby Newham
Middlesbrough
TS8 0UJ
Director Name | Mrs Tracy Anne Hill |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 West Dyke Road Redcar TS10 4NA |
Director Name | Miss Sharlein Allison May Smales |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Kildare Street Middlesbrough TS1 4RE |
Registered Address | 48 The Pastures Coulby Newham Middlesbrough TS8 0UJ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Coulby Newham |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | Termination of appointment of Sharlein Allison May Smales as a director on 1 March 2018 (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2018 | Termination of appointment of James Paul Harker-Mason as a director on 4 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Tracy Anne Hill as a director on 4 September 2018 (1 page) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Director's details changed for Miss Sharlein Allison May Smales on 1 September 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|
18 October 2016 | Incorporation Statement of capital on 2016-10-18
|