Eston
Middlesborough
TS6 9PW
Secretary Name | Angela Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 06 July 2010) |
Role | Secretary |
Correspondence Address | 36 Churchill Road Eston Middlesbrough Cleveland TS6 9PW |
Secretary Name | Mr Jeremy John Weston Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Junction Road Norton Stockton On Tees Cleveland TS20 1PL |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 3 Elm Park Terrace Tow Law Bishop Auckland County Durham DL13 4NH |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Wolsingham |
Ward | Tow Law |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,421 |
Current Liabilities | £33,421 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Registered office address changed from 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG on 28 January 2010 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 October 2009 | Previous accounting period shortened from 30 April 2010 to 31 August 2009 (1 page) |
14 October 2009 | Previous accounting period shortened from 30 April 2010 to 31 August 2009 (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 23-25 kings road north ormesby middlesbrough cleveland TS3 6NG (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 23-25 kings road north ormesby middlesbrough cleveland TS3 6NG (1 page) |
30 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 July 2008 | Appointment terminated secretary jeremy spooner (1 page) |
24 July 2008 | Appointment Terminated Secretary jeremy spooner (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 24 junction road norton stockton on tees TS20 1PL (1 page) |
24 July 2008 | Secretary appointed angela lewis (2 pages) |
24 July 2008 | Secretary appointed angela lewis (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 24 junction road norton stockton on tees TS20 1PL (1 page) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
29 May 2008 | Return made up to 04/03/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 April 2007 | Return made up to 04/03/07; full list of members (6 pages) |
4 April 2007 | Return made up to 04/03/07; full list of members (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 April 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
26 April 2005 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
11 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
19 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
18 October 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (13 pages) |
4 March 2003 | Incorporation (13 pages) |