Berwick Hills
Middlesbrough
Teesside
TS3 7DD
Secretary Name | Bernadette Shildrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(6 days after company formation) |
Appointment Duration | 11 years, 9 months (closed 17 December 2014) |
Role | Administrator |
Correspondence Address | 143 Ingram Road Berwick Hills Middlesbrough Teesside TS3 7DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Paul Shildrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,378 |
Cash | £79,632 |
Current Liabilities | £17,532 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2014 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (2 pages) |
17 September 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 9 September 2014 (2 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 9 September 2014 (2 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 9 September 2014 (2 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (8 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (8 pages) |
14 August 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (8 pages) |
14 August 2014 | Liquidators statement of receipts and payments to 4 July 2014 (8 pages) |
22 July 2013 | Declaration of solvency (3 pages) |
22 July 2013 | Declaration of solvency (3 pages) |
15 July 2013 | Registered office address changed from 143 Ingram Road Berwick Hills Middlesbrough Teesside TS3 7DD on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 143 Ingram Road Berwick Hills Middlesbrough Teesside TS3 7DD on 15 July 2013 (2 pages) |
12 July 2013 | Resolution insolvency:special resolution;- "in specie" (1 page) |
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Resolutions
|
12 July 2013 | Appointment of a voluntary liquidator (1 page) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolution insolvency:special resolution;- "in specie" (1 page) |
4 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Director's details changed for Paul Shildrick on 19 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Paul Shildrick on 19 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
23 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
10 November 2004 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Partial exemption accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: unit 9 forbes building 309 linthorpe rd middlesborough TS1 4AW (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: unit 9 forbes building 309 linthorpe rd middlesborough TS1 4AW (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (9 pages) |
19 March 2003 | Incorporation (9 pages) |