Low Lane Brookfields
Middlesbrough
Cleveland
TS5 8EL
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy Services Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Year | 2014 |
---|---|
Net Worth | -£4,006 |
Cash | £500 |
Current Liabilities | £14,653 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
25 September 2009 | Application for striking-off (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members
|
14 June 2005 | Return made up to 10/05/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 March 2005 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 July 2003 | Return made up to 10/05/03; full list of members (6 pages) |
31 July 2003 | Return made up to 10/05/03; full list of members (6 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Ad 17/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 June 2002 | Ad 17/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Incorporation (15 pages) |
10 May 2002 | Incorporation (15 pages) |