Grey Towers
Nunthorpe
Middlesbrough
TS7 0GB
Secretary Name | Stacey Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Cleaning/Dom/Com |
Correspondence Address | 35 Collingham Drive Grey Towers Nunthorpe Middlesbrough TS7 0GB |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2SN |
Registered Address | Unit 8-10 Woodstock Court Bowesfield Crescent Stockton On Tees Cleveland TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Garry Edmund Wells 50.00% Ordinary |
---|---|
50 at £1 | Stacey Wells 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,740 |
Cash | £99 |
Current Liabilities | £157,669 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 February 2014 | Completion of winding up (1 page) |
6 February 2014 | Completion of winding up (1 page) |
3 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 September 2011 | Order of court to wind up (2 pages) |
26 September 2011 | Order of court to wind up (2 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-03-17
|
17 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders Statement of capital on 2011-03-17
|
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 September 2008 | Secretary's change of particulars / stacey wells / 01/05/2008 (2 pages) |
17 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
17 September 2008 | Secretary's change of particulars / stacey wells / 01/05/2008 (2 pages) |
17 September 2008 | Director's change of particulars / garry wells / 01/05/2008 (1 page) |
17 September 2008 | Director's change of particulars / garry wells / 01/05/2008 (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 September 2007 | Return made up to 12/08/07; full list of members (6 pages) |
13 September 2007 | Return made up to 12/08/07; full list of members (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 35 bronaber close ingleby barwick stockton on tees cleveland TS17 5HR (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 35 bronaber close ingleby barwick stockton on tees cleveland TS17 5HR (1 page) |
27 February 2007 | Ad 06/04/06-06/04/06 £ si 99@1 (2 pages) |
27 February 2007 | Ad 06/04/06-06/04/06 £ si 99@1 (2 pages) |
23 August 2006 | Return made up to 12/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 12/08/06; full list of members (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
13 June 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
13 June 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
22 December 2004 | Company name changed ingleby exterior & interior clea ning services LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed ingleby exterior & interior clea ning services LIMITED\certificate issued on 22/12/04 (2 pages) |
14 October 2004 | Return made up to 12/08/04; full list of members (6 pages) |
14 October 2004 | Return made up to 12/08/04; full list of members (6 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New secretary appointed (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New director appointed (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page) |
12 August 2003 | Incorporation (14 pages) |
12 August 2003 | Incorporation (14 pages) |