Middlesbrough
Cleveland
TS1 3QX
Director Name | Mr Robert David Pinkus |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 195 Inner Promenade Lytham St Annes Lancashire FY8 1DW |
Secretary Name | Mrs Ingrid Erica Pinkus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 195 Inner Promenade Lytham St Annes Lancashire FY8 1DW |
Director Name | Mr Oliver Bross |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 February 2012(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queens Drive Buckley Clwyd CH7 2LJ Wales |
Director Name | Mr Mark Morris |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 1 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Oliver Bross 100.00% Ordinary |
---|
Latest Accounts | 10 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 10 February |
28 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Termination of appointment of Mark Morris as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Mr James Thomas Oliver as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Mark Morris as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Mr James Thomas Oliver as a director on 1 June 2017 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
27 November 2016 | Total exemption small company accounts made up to 10 February 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 10 February 2016 (3 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Termination of appointment of Oliver Bross as a director on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 8 Queens Drive Buckley Clwyd CH7 2LJ to Suite 1 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Oliver Bross as a director on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 8 Queens Drive Buckley Clwyd CH7 2LJ to Suite 1 First Floor 308 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Mark Morris as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Mark Morris as a director on 15 December 2015 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 10 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Oliver Bross on 10 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 8 Queens Drive Buckley Clwyd CH7 2LJ on 13 February 2015 (1 page) |
13 February 2015 | Accounts for a dormant company made up to 10 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Oliver Bross on 10 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 8 Queens Drive Buckley Clwyd CH7 2LJ on 13 February 2015 (1 page) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Accounts for a dormant company made up to 10 February 2014 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 10 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Accounts for a dormant company made up to 10 February 2013 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 10 February 2013 (2 pages) |
2 March 2012 | Registered office address changed from Brynford House Brynford Street Holywell Clwyd CH8 7RD Wales on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Brynford House Brynford Street Holywell Clwyd CH8 7RD Wales on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Mr Oliver Bross on 11 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Oliver Bross on 11 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from Brynford House Brynford Street Holywell Clwyd CH8 7RD Wales on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 145-157 St. John Street London EC1 4PW England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 145-157 St. John Street London EC1 4PW England on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 145-157 St. John Street London EC1 4PW England on 2 March 2012 (1 page) |
11 February 2012 | Accounts for a dormant company made up to 10 February 2012 (2 pages) |
11 February 2012 | Previous accounting period shortened from 30 April 2012 to 10 February 2012 (1 page) |
11 February 2012 | Accounts for a dormant company made up to 10 February 2012 (2 pages) |
11 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
11 February 2012 | Previous accounting period shortened from 30 April 2012 to 10 February 2012 (1 page) |
11 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from C/O Robert Pinkus & Co 16/18 Riversway Business Village Navigation Way Preston PR2 2YP on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mr Oliver Bross as a director (2 pages) |
10 February 2012 | Registered office address changed from C/O Robert Pinkus & Co 16/18 Riversway Business Village Navigation Way Preston PR2 2YP on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mr Oliver Bross as a director (2 pages) |
9 February 2012 | Termination of appointment of Ingrid Pinkus as a secretary (1 page) |
9 February 2012 | Termination of appointment of Ingrid Pinkus as a secretary (1 page) |
9 February 2012 | Termination of appointment of Robert Pinkus as a director (1 page) |
9 February 2012 | Termination of appointment of Robert Pinkus as a director (1 page) |
22 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
13 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
12 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
12 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
29 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
29 April 2003 | Return made up to 15/02/03; full list of members (6 pages) |
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Resolutions
|
3 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
3 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
3 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
10 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
10 April 2001 | Return made up to 15/02/01; full list of members (6 pages) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
25 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
14 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
22 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
31 January 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
31 January 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
8 May 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
19 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
27 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
27 March 1997 | Return made up to 15/02/97; full list of members (6 pages) |
1 March 1996 | Ad 15/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 March 1996 | Accounting reference date notified as 30/04 (1 page) |
1 March 1996 | Ad 15/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 March 1996 | Accounting reference date notified as 30/04 (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
15 February 1996 | Incorporation (19 pages) |
15 February 1996 | Incorporation (19 pages) |