Middlesbrough
Cleveland
TS1 5EH
Secretary Name | Neil John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Brompton Park Brompton On Swale Richmond North Yorkshire DL10 7JP |
Secretary Name | Mr Alexander Neville Hall |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | 9 Love Lane Rothwell Leeds LS26 0NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Stuart David Arnold 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 September 2004 | Delivered on: 18 September 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
17 September 2004 | Delivered on: 18 September 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from Enterprise House Enterprise Industrial Park Durham Lane, Eaglescliffe Stockton on Tees TS16 0PS to C/O Sochall Smith Limited Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from Enterprise House Enterprise Industrial Park Durham Lane, Eaglescliffe Stockton on Tees TS16 0PS to C/O Sochall Smith Limited Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH on 7 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Stuart David Arnold on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stuart David Arnold on 2 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stuart David Arnold on 2 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Appointment of Mr Alexander Neville Hall as a secretary (1 page) |
14 October 2009 | Appointment of Mr Alexander Neville Hall as a secretary (1 page) |
22 September 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
17 September 2009 | Appointment terminated secretary neil arnold (1 page) |
17 September 2009 | Appointment terminated secretary neil arnold (1 page) |
30 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
18 September 2008 | Return made up to 03/10/07; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 September 2008 | Return made up to 03/10/07; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
26 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
26 September 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
16 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Incorporation (17 pages) |
3 October 2003 | Incorporation (17 pages) |