1 Stephenson's Court
Skippers Lane
Middlesbrough
TS6 6UT
Secretary Name | Rachel Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cotherstone Close Eaglescliffe Stockton On Tees TS16 0GD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Fortis Accountancy Flex Business Centre 1 Stephenson's Court Skippers Lane Middlesbrough TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Michael Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£316 |
Cash | £615 |
Current Liabilities | £5,596 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Registered office address changed from 46 Regent House Station Road Strood Rochester Kent ME2 4WQ England to C/O Fortis Accountancy Flex Business Centre 1 Stephenson's Court Skippers Lane Middlesbrough TS6 6UT on 9 May 2018 (1 page) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Registered office address changed from 141 High Street Rochester Kent ME1 1EL England to 46 Regent House Station Road Strood Rochester Kent ME2 4WQ on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 141 High Street Rochester Kent ME1 1EL England to 46 Regent House Station Road Strood Rochester Kent ME2 4WQ on 1 June 2016 (1 page) |
23 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Termination of appointment of Rachel Lodge as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Rachel Lodge as a secretary on 17 December 2015 (1 page) |
20 November 2015 | Registered office address changed from 48 C Goldney Road Maida Vale London W9 2AU to 141 High Street Rochester Kent ME1 1EL on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 48 C Goldney Road Maida Vale London W9 2AU to 141 High Street Rochester Kent ME1 1EL on 20 November 2015 (1 page) |
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Director's details changed for Michael Thomas on 10 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Michael Thomas on 10 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Registered office address changed from Flat 2 168 Portobello Road London W11 2EB on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Flat 2 168 Portobello Road London W11 2EB on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Flat 2 168 Portobello Road London W11 2EB on 1 February 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Director's details changed for Michael Thomas on 31 March 2010 (2 pages) |
29 April 2011 | Director's details changed for Michael Thomas on 31 March 2010 (2 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 11 March 2010 (8 pages) |
13 May 2010 | Annual return made up to 11 March 2010 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Director's change of particulars / michael thomas / 04/06/2009 (1 page) |
4 June 2009 | Director's change of particulars / michael thomas / 04/06/2009 (1 page) |
4 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 11/03/09; full list of members (3 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from floor 2 portobello road notting hill london W11 2EB (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from floor 2 portobello road notting hill london W11 2EB (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 elmfields house goldney road paddington london W9 2AY (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 4 elmfields house goldney road paddington london W9 2AY (1 page) |
15 May 2008 | Return made up to 11/03/08; no change of members (6 pages) |
15 May 2008 | Return made up to 11/03/08; no change of members (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
24 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 June 2006 | Return made up to 11/03/06; full list of members (6 pages) |
20 June 2006 | Return made up to 11/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 September 2005 | Return made up to 11/03/05; full list of members (6 pages) |
26 September 2005 | Return made up to 11/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 April 2004 | Return made up to 11/03/04; full list of members
|
8 April 2004 | Return made up to 11/03/04; full list of members
|
22 January 2004 | Registered office changed on 22/01/04 from: 4 elmfield house goldney road paddington london W9 2AY (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 4 elmfield house goldney road paddington london W9 2AY (1 page) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 May 2003 | Return made up to 11/03/03; full list of members
|
9 May 2003 | Return made up to 11/03/03; full list of members
|
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (17 pages) |
11 March 2002 | Incorporation (17 pages) |