Riverside Industrial Estate
Middlesbrough
Cleveland
TS2 1RQ
Secretary Name | Mr Nouradin Gharraie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mickleton Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1RQ |
Director Name | Mr Mohammed Gharraie |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mickleton Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1RQ |
Director Name | Mr Nouradin Gharraie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 15 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mickleton Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1RQ |
Registered Address | 6 Mickleton Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2013 | Final Gazette dissolved following liquidation (1 page) |
15 April 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 April 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (9 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (9 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 1 June 2012 (9 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 1 June 2012 (9 pages) |
8 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Resolutions
|
8 June 2011 | Statement of affairs with form 4.19 (14 pages) |
8 June 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Statement of affairs with form 4.19 (14 pages) |
8 June 2011 | Resolutions
|
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
29 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 June 2010 | Director's details changed for Ali Akbar Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Nouradin Gharraie on 4 May 2010 (1 page) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mr Nouradin Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Nouradin Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mohammed Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Ali Akbar Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Nouradin Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Nouradin Gharraie on 4 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mohammed Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mohammed Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Ali Akbar Gharraie on 4 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Secretary's details changed for Mr Nouradin Gharraie on 4 May 2010 (1 page) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
5 June 2008 | Director and Secretary's Change of Particulars / nouradin gharraie / 15/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 65; Street was: 154 trimdon avenue, now: guisborough road; Area was: , now: nunthorpe; Post Town was: acklam, now: middlesbrough; Post Code was: TS5 8RZ, now: TS7 0JY; Country was: , now: united kingdom (2 pages) |
5 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
5 June 2008 | Director and secretary's change of particulars / nouradin gharraie / 15/02/2008 (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
20 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 04/05/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
8 June 2005 | Return made up to 04/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 04/05/05; full list of members
|
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
24 November 2004 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Ad 03/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Incorporation (10 pages) |
4 May 2004 | Incorporation (10 pages) |