Ormesby
Middlesbrough
TS7 9DZ
Director Name | Mr Gerard Conleth O'Donnell |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Mallowdale Nunthorpe Middlesbrough Cleveland TS7 0RG |
Secretary Name | Mr Gerard Conleth O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Mallowdale Nunthorpe Middlesbrough Cleveland TS7 0RG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,540 |
Cash | £1,921 |
Current Liabilities | £1,011,917 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
2 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2011 | Final Gazette dissolved following liquidation (1 page) |
2 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 23 February 2011 (5 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 23 February 2011 (5 pages) |
2 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 6 October 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 6 October 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 6 April 2010 (5 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 6 April 2010 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 6 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 6 April 2009 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
25 April 2008 | Liquidators' statement of receipts and payments to 6 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 6 October 2008 (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 October 2005 | Liquidators statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 April 2005 | Liquidators statement of receipts and payments (5 pages) |
19 April 2004 | Statement of affairs (10 pages) |
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
19 April 2004 | Statement of affairs (10 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Appointment of a voluntary liquidator (1 page) |
19 April 2004 | Resolutions
|
31 March 2004 | Registered office changed on 31/03/04 from: 72-80 corporation road middlesbrough cleveland TS1 2RF (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 72-80 corporation road middlesbrough cleveland TS1 2RF (1 page) |
4 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
4 October 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
26 September 2003 | Return made up to 04/08/03; full list of members
|
26 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 04/08/02; full list of members
|
7 May 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
7 May 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
28 October 2001 | Return made up to 04/08/01; full list of members (6 pages) |
28 October 2001 | Return made up to 04/08/01; full list of members (6 pages) |
3 September 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Resolutions
|
3 September 2001 | Declaration of assistance for shares acquisition (6 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
8 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
9 November 2000 | Return made up to 04/08/00; full list of members (6 pages) |
9 November 2000 | Return made up to 04/08/00; full list of members (6 pages) |
22 November 1999 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
22 November 1999 | Accounting reference date extended from 31/08/00 to 30/11/00 (1 page) |
25 October 1999 | Ad 05/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 1999 | Ad 05/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 484 acklam road middlesbrough cleveland TS5 8BD (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 484 acklam road middlesbrough cleveland TS5 8BD (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Incorporation (12 pages) |
4 August 1999 | Incorporation (12 pages) |