Stokesley
North Yorkshire
TS9 5QD
Secretary Name | Gillian Denise Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2003(4 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 12 May 2016) |
Role | Company Director |
Correspondence Address | 14 Peacocks Close Stokesley North Yorkshire TS9 5QD |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Collingwood Buildings Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£20,589 |
Cash | £5 |
Current Liabilities | £66,429 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Liquidators' statement of receipts and payments to 2 February 2016 (15 pages) |
12 February 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
12 February 2016 | Liquidators statement of receipts and payments to 2 February 2016 (15 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 4 October 2015 (17 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 4 October 2015 (17 pages) |
14 November 2014 | Liquidators' statement of receipts and payments to 4 October 2014 (11 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 4 October 2014 (11 pages) |
14 November 2014 | Liquidators statement of receipts and payments to 4 October 2014 (11 pages) |
7 November 2014 | Registered office address changed from 2a High Street Stokesley North Yorkshire TS9 5DQ to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 7 November 2014 (2 pages) |
7 November 2014 | Registered office address changed from 2a High Street Stokesley North Yorkshire TS9 5DQ to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 7 November 2014 (2 pages) |
14 October 2014 | Statement of affairs with form 4.19 (10 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 4 October 2013 (11 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 4 October 2013 (11 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 4 October 2013 (11 pages) |
17 October 2012 | Appointment of a voluntary liquidator (1 page) |
17 October 2012 | Resolutions
|
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 April 2010 | Director's details changed for William Nicholson on 28 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
18 August 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 152-160 city road london EC1V 2NX (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2003 | New director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
28 February 2003 | Incorporation (9 pages) |