Durham Road
Stockton-On-Tees
Cleveland
TS19 0GD
Secretary Name | Michelle Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(6 days after company formation) |
Appointment Duration | 9 years (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 11 The Plantations Wynyard Wood Billingham TS22 5SN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Durham Tees Valley Business Centre Orde Wingate Way Durham Road Stockton-On-Tees Cleveland TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2012 | Voluntary strike-off action has been suspended (1 page) |
23 August 2012 | Voluntary strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Registered office address changed from 50 the Stables Wynyard Billingham Cleveland TS22 5SG England on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 50 the Stables Wynyard Billingham Cleveland TS22 5SG England on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 50 the Stables Wynyard Billingham Cleveland TS22 5SG England on 6 January 2012 (1 page) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Director's details changed for David Edward Robson on 18 March 2011 (2 pages) |
13 April 2011 | Director's details changed for David Edward Robson on 18 March 2011 (2 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Register(s) moved to registered office address (1 page) |
13 April 2011 | Register(s) moved to registered office address (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Termination of appointment of Michelle Robson as a secretary (1 page) |
15 April 2010 | Termination of appointment of Michelle Robson as a secretary (1 page) |
15 April 2010 | Registered office address changed from 11 the Plantations Wynyard Woods Billingham Cleveland TS22 5SN on 15 April 2010 (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Director's details changed for David Edward Robson on 19 March 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Registered office address changed from 11 the Plantations Wynyard Woods Billingham Cleveland TS22 5SN on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for David Edward Robson on 19 March 2010 (2 pages) |
21 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from suite 211 the inovation centre venue park queensmeadow business park hartlepool cleveland TS25 5QT (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from suite 211 the inovation centre venue park queensmeadow business park hartlepool cleveland TS25 5QT (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 July 2008 | Return made up to 19/03/08; full list of members (3 pages) |
15 July 2008 | Return made up to 19/03/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 11 the plantations wynyard woods billingham TS22 5SN (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 11 the plantations wynyard woods billingham TS22 5SN (1 page) |
6 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
6 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members
|
15 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 November 2004 | Accounts made up to 31 March 2004 (1 page) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members
|
24 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
18 February 2004 | Return made up to 19/03/03; full list of members
|
18 February 2004 | Return made up to 19/03/03; full list of members (6 pages) |
22 January 2004 | Accounts made up to 31 March 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 4 market crescent new herrington houghton le spring tyne & wear DH4 7AP (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 4 market crescent new herrington houghton le spring tyne & wear DH4 7AP (1 page) |
10 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 19/03/02; full list of members
|
11 July 2002 | Return made up to 19/03/02; full list of members (6 pages) |
6 April 2001 | Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Ad 26/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2001 | Incorporation (14 pages) |