Coulby Newham
Middlesbrough
TS8 0XH
Director Name | Paul Lloyd |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 35 Raby Road Redcar TS10 2HF |
Secretary Name | Mr Neil Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dewberry Coulby Newham Middlesbrough TS8 0XH |
Secretary Name | Paul Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Raby Road Redcar TS10 2HF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 64b Dukesway Teesside Industrial Estate Stockton On Tees Teesside TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | Application to strike the company off the register (3 pages) |
8 December 2009 | Application to strike the company off the register (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 22/04/09; full list of members (10 pages) |
11 June 2009 | Return made up to 22/04/09; full list of members (10 pages) |
3 December 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
3 December 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 22/04/07; no change of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 22/04/05; full list of members (7 pages) |
26 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
26 January 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 October 2004 | Ad 22/04/04-06/10/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2004 | Ad 22/04/04-06/10/04 £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 August 2004 | Particulars of mortgage/charge (5 pages) |
5 August 2004 | Particulars of mortgage/charge (5 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 36 dewberry coulby newham middlesbrough TS8 0XH (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 36 dewberry coulby newham middlesbrough TS8 0XH (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Incorporation (17 pages) |
22 April 2004 | Secretary resigned (1 page) |