Nunthorpe
Middlesbrough
TS7 0QB
Secretary Name | Elizabeth Mary Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Castle Wynd Nunthorpe Middlesbrough TS7 0QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
51 at £1 | Colin R. Howard 51.00% Ordinary |
---|---|
49 at £1 | Elizabeth M. Howard 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,853 |
Cash | £108,094 |
Current Liabilities | £7,241 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2016 | Final Gazette dissolved following liquidation (1 page) |
26 November 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 September 2015 | Certificate that Creditors have been paid in full (2 pages) |
6 March 2015 | Registered office address changed from 14 Castle Wynd Nunthorpe Middlesbrough Cleveland TS7 0QB to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 14 Castle Wynd Nunthorpe Middlesbrough Cleveland TS7 0QB to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 6 March 2015 (2 pages) |
5 March 2015 | Declaration of solvency (3 pages) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 February 2015 | Previous accounting period extended from 31 August 2014 to 31 January 2015 (1 page) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Colin Raymond Howard on 22 August 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 22/08/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
5 September 2001 | Ad 22/08/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
22 August 2001 | Incorporation (17 pages) |