Middlesbrough
TS4 3SL
Secretary Name | Miss Laura Kay Laverick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 7 Glen Court Tollesby Cleveland TS5 7FL |
Secretary Name | Edwina Jean Laverick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 40 Linden Grove Linthorpe Middlesbrough Cleveland TS5 5NE |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2007) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Laverick 50.00% Ordinary A |
---|---|
1 at £1 | Laura Laverick 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£4,292 |
Cash | £38 |
Current Liabilities | £4,330 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 October 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
6 July 2016 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 6 July 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Annual return made up to 30 October 2015 Statement of capital on 2015-11-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Secretary's details changed for Laura Kay Laverick on 30 October 2009 (1 page) |
19 November 2009 | Director's details changed for John Laverick on 30 October 2009 (2 pages) |
12 February 2009 | Director's change of particulars / john laverick / 31/08/2007 (1 page) |
12 February 2009 | Return made up to 30/10/08; full list of members (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Return made up to 30/10/07; no change of members (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
29 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | New secretary appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
17 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 December 2004 | Return made up to 30/10/04; full list of members
|
30 December 2003 | New director appointed (1 page) |
30 December 2003 | New secretary appointed (1 page) |
30 December 2003 | Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 December 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
30 October 2003 | Incorporation (9 pages) |