Linthorpe
Middlesbrough
TS5 7QN
Director Name | Michael Barry Warrington |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(12 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 June 2010) |
Role | Management Consultant |
Correspondence Address | 17 Ravenscroft Avenue Linthorpe Middlesbrough TS5 7QN |
Secretary Name | Michael Barry Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(12 months after company formation) |
Appointment Duration | 2 months (resigned 06 May 2002) |
Role | Management Consultant |
Correspondence Address | 7 The Grove Marton Middlesbrough TS7 8AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(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 | 06 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Cousins & Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2010 | Application to strike the company off the register (3 pages) |
8 February 2010 | Application to strike the company off the register (3 pages) |
23 December 2009 | Registered office address changed from 17 Ravenscroft Avenue Linthorpe Middlesbrough Cleveland TS5 7QN on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 17 Ravenscroft Avenue Linthorpe Middlesbrough Cleveland TS5 7QN on 23 December 2009 (1 page) |
27 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
26 May 2009 | Secretary's Change of Particulars / pauline warrington / 19/03/2009 / HouseName/Number was: , now: 17; Street was: 7 the grove, now: ravenscroft avenue; Area was: marton, now: linthorpe; Post Code was: TS7 8AB, now: TS5 7QN (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 7 the grove marton middlesbrough cleveland TS7 8AB (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 7 the grove marton middlesbrough cleveland TS7 8AB (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Director's Change of Particulars / michael warrington / 19/03/2009 / HouseName/Number was: , now: 17; Street was: 7 the grove, now: ravenscroft avenue; Area was: marton, now: linthorpe; Post Code was: TS7 8AB, now: TS5 7QN (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Director's change of particulars / michael warrington / 19/03/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / pauline warrington / 19/03/2009 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
27 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of debenture register (1 page) |
27 June 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 June 2008 | Location of register of members (1 page) |
27 June 2008 | Location of debenture register (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
30 April 2007 | Return made up to 06/03/07; full list of members (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 06/03/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
24 January 2005 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
2 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
3 October 2003 | Accounts made up to 31 March 2003 (5 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
31 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
31 May 2003 | Return made up to 06/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 06/03/02; full list of members (6 pages) |
10 April 2003 | Return made up to 06/03/02; full list of members
|
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
12 February 2003 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2003 | Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: vanguard suite broadcasting house, newport road middlesbrough cleveland TS1 5JA (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: vanguard suite broadcasting house, newport road middlesbrough cleveland TS1 5JA (1 page) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2002 | Accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
6 March 2001 | Incorporation (12 pages) |
6 March 2001 | Incorporation (12 pages) |