Acklam
Middlesbrough
Cleveland
TS5 7SL
Secretary Name | Helen Ruth Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(1 year after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 October 2013) |
Role | Staff Nurse |
Correspondence Address | 68 Green Lane Acklam Middlesbrough Cleveland TS5 7SL |
Director Name | Mrs Lisa Wake |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Sneck Gate Lane, Newby Middlesbrough Cleveland TS8 0AH |
Director Name | Mr Mark Joseph Wake |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Sneck Gate Lane, Newby Middlesbrough Cleveland TS8 0AH |
Secretary Name | Alan Christopher Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Green Lane Acklam Middlesbrough Cleveland TS5 7SL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 August |
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2013 | Final Gazette dissolved following liquidation (1 page) |
4 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2013 | Liquidators statement of receipts and payments to 21 June 2013 (12 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (12 pages) |
4 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (12 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Statement of affairs with form 4.19 (6 pages) |
26 February 2013 | Statement of affairs with form 4.19 (6 pages) |
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
26 February 2013 | Resolutions
|
26 February 2013 | Appointment of a voluntary liquidator (1 page) |
25 February 2013 | Resolutions
|
25 February 2013 | Resolutions
|
30 January 2013 | Registered office address changed from 68 Green Lane Acklam Middlesborough TS5 7SL on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from 68 Green Lane Acklam Middlesborough TS5 7SL on 30 January 2013 (2 pages) |
3 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
24 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
24 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
5 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
31 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Alan Christopher Jones on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alan Christopher Jones on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 12/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 12/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 April 2007 | Return made up to 12/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 May 2006 | Return made up to 12/02/06; full list of members (2 pages) |
9 May 2006 | Return made up to 12/02/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Return made up to 12/02/05; full list of members
|
8 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
17 February 2004 | New secretary appointed;new director appointed (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New secretary appointed;new director appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 February 2004 | New director appointed (1 page) |
12 February 2004 | Incorporation (16 pages) |
12 February 2004 | Incorporation (16 pages) |