Guisborough
Cleveland
TS14 8LB
Secretary Name | Pamela Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | 107 Aldenham Road Guisborough North Yorkshire TS14 8LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 107 Aldenham Road Guisborough TS14 8LB |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Hutton |
Built Up Area | Guisborough |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 February 2012 | Application to strike the company off the register (3 pages) |
22 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-22
|
22 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-22
|
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2010 | Director's details changed for John Briscoe Wright on 22 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for John Briscoe Wright on 22 January 2010 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
25 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page) |
22 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
22 February 2007 | Location of debenture register (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Location of register of members (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
16 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
5 August 2004 | Ad 22/01/04--------- £ si 14@1=14 £ ic 3/17 (2 pages) |
5 August 2004 | Ad 22/01/04--------- £ si 14@1=14 £ ic 3/17 (2 pages) |
13 April 2004 | Ad 22/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Ad 22/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
22 January 2004 | Incorporation (16 pages) |
22 January 2004 | Incorporation (16 pages) |