Acklam
Middlesbrough
Cleveland
TS5 8QB
Secretary Name | Janis Christine Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 week after company formation) |
Appointment Duration | 10 years (resigned 18 October 2013) |
Role | Company Director |
Correspondence Address | 39 Heythrop Drive Acklam Middlesbrough Cleveland TS5 8QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 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 | 24 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
2 at £1 | Gordon Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,410 |
Current Liabilities | £8,395 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2016 | Final Gazette dissolved following liquidation (1 page) |
20 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Liquidators' statement of receipts and payments to 6 October 2015 (25 pages) |
20 October 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
20 October 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 6 October 2015 (25 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 6 October 2015 (25 pages) |
1 September 2014 | Registered office address changed from C/O Rowlands 8 8 High Street Yarm Cleveland TS15 9AE England to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from C/O Rowlands 8 8 High Street Yarm Cleveland TS15 9AE England to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from C/O Rowlands 8 8 High Street Yarm Cleveland TS15 9AE England to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 September 2014 (2 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Resolutions
|
22 August 2014 | Statement of affairs with form 4.19 (6 pages) |
22 August 2014 | Statement of affairs with form 4.19 (6 pages) |
25 July 2014 | Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 8 8 High Street Yarm Cleveland TS15 9AE on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH to 8 8 High Street Yarm Cleveland TS15 9AE on 25 July 2014 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Termination of appointment of Janis Thompson as a secretary (1 page) |
19 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Termination of appointment of Janis Thompson as a secretary (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Director's details changed for Gordon Thompson on 24 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Gordon Thompson on 24 September 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 November 2005 | Ad 30/11/04--------- £ si 1@1=1 (1 page) |
29 November 2005 | Ad 30/11/04--------- £ si 1@1=1 (1 page) |
29 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
29 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 July 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
29 July 2005 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
29 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 December 2004 | Return made up to 24/09/04; full list of members (6 pages) |
23 December 2004 | Return made up to 24/09/04; full list of members (6 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Strike-off action suspended (1 page) |
17 August 2004 | Strike-off action suspended (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Incorporation (9 pages) |
24 September 2003 | Incorporation (9 pages) |