Norton
Stockton On Tees
TS17 8AY
Director Name | Anthony Abel |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Site Engineer |
Country of Residence | England |
Correspondence Address | 4 The Village Green Whitton Stockton-On-Tees Teesside TS21 1NR |
Secretary Name | Mark Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 17 Northumberland Road Norton Stockton On Tees TS17 8AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Leeholme Road Trading Estate Cowpen Lane Billingham TS23 3TA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
1 at £1 | Anthony Abel 50.00% Ordinary |
---|---|
1 at £1 | Mark Allison 50.00% Ordinary |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
17 June 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
18 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
24 May 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
23 April 2019 | Director's details changed for Anthony Abel on 1 March 2019 (2 pages) |
23 April 2019 | Change of details for Mr Anthony Abel as a person with significant control on 1 March 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
3 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Director's details changed for Mark Allison on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Anthony Abel on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Anthony Abel on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mark Allison on 28 April 2011 (2 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
20 November 2006 | Return made up to 05/03/06; full list of members (7 pages) |
20 November 2006 | Return made up to 05/03/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
6 May 2005 | Return made up to 05/03/05; full list of members
|
6 May 2005 | Return made up to 05/03/05; full list of members
|
14 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
13 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Director resigned (2 pages) |
26 June 2003 | Director resigned (2 pages) |
26 June 2003 | Secretary resigned (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | Secretary resigned (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
25 June 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
25 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
25 June 2003 | Ad 05/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2003 | Incorporation (16 pages) |
5 March 2003 | Incorporation (16 pages) |