Middlesbrough
Cleveland
TS1 2JN
Director Name | Mr Roger Alan Brisley |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Secretary Name | Mr David Robert Arkley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
10 at £1 | David Robert Arkley 50.00% Ordinary A |
---|---|
10 at £1 | Roger Alan Brisley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £24,200 |
Cash | £292 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Company name changed leonard bye LIMITED\certificate issued on 04/07/14
|
2 June 2014 | Director's details changed for Roger Alan Brisley on 2 June 2014 (2 pages) |
2 June 2014 | Director's details changed for Roger Alan Brisley on 2 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for David Robert Arkley on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for David Robert Arkley on 2 June 2014 (2 pages) |
2 June 2014 | Secretary's details changed for David Robert Arkley on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for David Robert Arkley on 2 June 2014 (2 pages) |
15 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
23 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Resolutions
|
23 November 2010 | Change of share class name or designation (2 pages) |
23 November 2010 | Statement of company's objects (2 pages) |
5 November 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages) |
21 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for David Robert Arkley on 14 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Roger Alan Brisley on 14 May 2010 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
5 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
19 June 2007 | Accounts made up to 31 May 2007 (1 page) |
19 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
14 June 2006 | Accounts made up to 31 May 2006 (1 page) |
1 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
20 July 2005 | Accounts made up to 31 May 2005 (1 page) |
26 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
22 December 2004 | Accounts made up to 31 May 2004 (1 page) |
4 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
27 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
18 June 2003 | Accounts made up to 31 May 2003 (1 page) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Company name changed domestart LIMITED\certificate issued on 13/06/02 (2 pages) |
14 May 2002 | Incorporation (12 pages) |