Norton
Stockton On Tees
TS20 1HL
Director Name | James Michael McGough |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(same day as company formation) |
Role | Graphic Artist |
Country of Residence | England |
Correspondence Address | 13 Oakwell Road Norton Stockton On Tees TS20 1HL |
Secretary Name | Alison Margaret Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(same day as company formation) |
Role | Graphic Artist |
Country of Residence | England |
Correspondence Address | 13 Oakwell Road Norton Stockton On Tees TS20 1HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | graphicexample.co.uk |
---|
Registered Address | 13 Oakwell Road Norton Stockton-On-Tees Teesside TS20 1HL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
600 at £1 | Alison Margaret Jackson 60.00% Ordinary |
---|---|
400 at £1 | James Michael Mcgough 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,706 |
Cash | £4,848 |
Current Liabilities | £7,006 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
11 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Registered office address changed from Constance House 117a High Street Norton Stockton-on-Tees TS20 1AA on 10 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 December 2009 | Director's details changed for James Michael Mcgough on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Alison Margaret Jackson on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | Return made up to 09/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Resolutions
|
28 December 2005 | Return made up to 09/12/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 December 2004 | Return made up to 09/12/04; full list of members (7 pages) |
20 January 2004 | Ad 11/12/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 January 2004 | New director appointed (2 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Incorporation (16 pages) |