Nunthorpe
Middlesbrough
TS7 0JP
Secretary Name | Pauline Anne Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(2 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 January 2012) |
Role | Office Management |
Correspondence Address | 8 Brusselton Close Acklam Middlesbrough Teeside TS5 8SL |
Director Name | Paul Daniel Geoffrey Bollands |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 The Crescent Nunthorpe Middlesbrough TS7 0JP |
Secretary Name | Paul Daniel Geoffrey Bollands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 The Crescent Nunthorpe Middlesbrough TS7 0JP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 50 The Crescent Nunthorpe Middlesbrough TS7 0JP |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Ormesby |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£507 |
Cash | £1,994 |
Current Liabilities | £3,056 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2011 | Application to strike the company off the register (3 pages) |
3 October 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 26/06/07; no change of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
1 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 May 2005 | Company name changed monument financial consultants l imited\certificate issued on 19/05/05 (2 pages) |
19 May 2005 | Company name changed monument financial consultants l imited\certificate issued on 19/05/05 (2 pages) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | Secretary resigned;director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
28 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 October 2003 | Return made up to 26/06/03; full list of members (9 pages) |
2 October 2003 | Return made up to 26/06/03; full list of members
|
25 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
25 July 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
8 October 2002 | Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2002 | Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (31 pages) |
26 June 2002 | Incorporation (31 pages) |