Middlesbrough
TS4 3SQ
Secretary Name | Mr Denis Shail |
---|---|
Status | Closed |
Appointed | 26 August 2020(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 October 2023) |
Role | Company Director |
Correspondence Address | 7 Marton Avenue Middlesbrough TS4 3SQ |
Director Name | Mr Joel Priestley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2020(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Commerce Way Middlesbrough TS6 6UR |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA |
Registered Address | Unit 6 Commerce Way Middlesbrough TS6 6UR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
8 April 2021 | Delivered on: 9 April 2021 Persons entitled: Martin Mcmanus Martin Foreman Classification: A registered charge Particulars: A fixed charge over the company's present and future goodwill, equipment, stock, intellectual property, book debts and all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person and floating charge over all the company's undertaking, property, assets and rights including any stock in trade. Outstanding |
---|
10 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2023 | Compulsory strike-off action has been suspended (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Satisfaction of charge 122732770001 in full (1 page) |
26 January 2022 | Cessation of Joel Priestley as a person with significant control on 21 December 2021 (1 page) |
26 January 2022 | Notification of Forward Focus Consultancy Ltd as a person with significant control on 21 December 2021 (2 pages) |
26 January 2022 | Cessation of Denis Shail as a person with significant control on 21 December 2021 (1 page) |
26 January 2022 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
26 January 2022 | Notification of Specced Up Ltd as a person with significant control on 21 December 2021 (2 pages) |
18 January 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
4 October 2021 | Registered office address changed from 7 Marton Avenue Middlesbrough TS4 3SQ United Kingdom to Unit 6 Commerce Way Middlesbrough TS6 6UR on 4 October 2021 (1 page) |
7 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
9 April 2021 | Registration of charge 122732770001, created on 8 April 2021 (33 pages) |
5 January 2021 | Change of details for Mr Denis Shail as a person with significant control on 1 January 2021 (2 pages) |
30 December 2020 | Change of details for Mr Denis Shail as a person with significant control on 1 December 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
21 December 2020 | Notification of Joel Priestley as a person with significant control on 1 December 2020 (2 pages) |
2 December 2020 | Appointment of Mr Joel Priestley as a director on 1 December 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (3 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
26 August 2020 | Notification of Denis Shail as a person with significant control on 26 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Denis Shail as a director on 26 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Denis Shail as a secretary on 26 August 2020 (2 pages) |
26 August 2020 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Marton Avenue Middlesbrough TS4 3SQ on 26 August 2020 (1 page) |
26 August 2020 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 August 2020 (1 page) |
26 August 2020 | Cessation of Bryan Thornton as a person with significant control on 26 August 2020 (1 page) |
26 August 2020 | Termination of appointment of Bryan Anthony Thornton as a director on 26 August 2020 (1 page) |
21 October 2019 | Incorporation Statement of capital on 2019-10-21
|