Marton
Middlesbrough
Cleveland
TS8 9NS
Secretary Name | Agnieszka Ayre |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 03 November 2005(2 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 January 2011) |
Role | Project Secretary |
Correspondence Address | 1 Eagle Park Marton-In-Cleveland Middlesbrough Cleveland TS8 9NS |
Secretary Name | Arthur William Ayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Bexley Drive Normamby Middlesbrough TS6 0SU |
Registered Address | 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £3,395 |
Cash | £20,532 |
Current Liabilities | £18,920 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2010 | Application to strike the company off the register (4 pages) |
3 September 2010 | Application to strike the company off the register (4 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
24 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 January 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
23 January 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 1 eagle park marton middlesbrough TS8 9NS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 1 eagle park marton middlesbrough TS8 9NS (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary's particulars changed (1 page) |
20 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | New secretary appointed (1 page) |
3 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2005 | Return made up to 31/10/04; full list of members
|
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: harvester court 8 marton manor middlesbrough TS7 8RQ (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Return made up to 31/10/04; full list of members (6 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: harvester court 8 marton manor middlesbrough TS7 8RQ (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 2003 | Incorporation (13 pages) |
31 October 2003 | Incorporation (13 pages) |