Middlesbrough
TS9 7HY
Director Name | Mr Stuart Miller |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ingleside Battersby Middlesbrough TS9 6LU |
Registered Address | Bilsdale Priory Chop Gate Middlesbrough TS9 7HY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bilsdale Midcable |
Ward | Great Ayton |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2020 | Application to strike the company off the register (1 page) |
20 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from Ingleside Battersby Middlesbrough TS9 6LU United Kingdom to Bilsdale Priory Chop Gate Middlesbrough TS9 7HY on 9 January 2019 (1 page) |
6 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Stuart Miller as a director on 31 May 2018 (1 page) |
22 May 2018 | Previous accounting period extended from 31 January 2018 to 30 April 2018 (1 page) |
22 May 2018 | Change of details for Mrs Jayne Marie Miller as a person with significant control on 31 March 2018 (2 pages) |
22 May 2018 | Cessation of Stuart Miller as a person with significant control on 31 March 2018 (1 page) |
24 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|