Middlesbrough
Cleveland
TS6 9DW
Secretary Name | Christine Elcoate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 June 2011) |
Role | Company Director |
Correspondence Address | 42 Strauss Road South Bank Cleveland TS6 6RN |
Secretary Name | John Hind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 34 Redcar Road Middlesbrough Cleveland TS6 6NJ |
Secretary Name | Thomas Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2003) |
Role | Retired |
Correspondence Address | 2 Richmond Close Eston Middlesborough TS6 9DW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor 27 Norton Road Stockton-On-Tees Cleveland TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£58,083 |
Cash | £1,165 |
Current Liabilities | £65,801 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Peter Tierney on 19 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Director's details changed for Peter Tierney on 19 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 45 redcar road southbank redcar & cleveland TS6 6PA (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 45 redcar road southbank redcar & cleveland TS6 6PA (1 page) |
6 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
11 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 November 2006 | Return made up to 19/04/06; full list of members (2 pages) |
13 November 2006 | Return made up to 19/04/06; full list of members (2 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
1 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 August 2003 | Return made up to 19/04/03; full list of members
|
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Return made up to 19/04/03; full list of members (6 pages) |
7 August 2003 | New secretary appointed (2 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: southbank conservative and unionist club redcar road south bank middlesbrough cleveland TS6 6NH (1 page) |
24 July 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: southbank conservative and unionist club redcar road south bank middlesbrough cleveland TS6 6NH (1 page) |
24 July 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 July 2002 | Return made up to 19/04/02; full list of members
|
24 July 2002 | Return made up to 19/04/02; full list of members (6 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: lishman sidwell campbell & price 11-13 baker street middlesbrough cleveland TS1 2LF (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: lishman sidwell campbell & price 11-13 baker street middlesbrough cleveland TS1 2LF (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
5 June 2000 | Ad 19/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 2000 | Ad 19/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
19 April 2000 | Incorporation (20 pages) |
19 April 2000 | Incorporation (20 pages) |