Lazenby
Cleveland
TS6 8DX
Secretary Name | Mr Kenneth McVeigh |
---|---|
Status | Closed |
Appointed | 23 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 March 2017) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Robert Antony Peter Shell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA |
Secretary Name | Karen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Plantation Road Redcar Cleveland TS10 4SQ |
Secretary Name | Lee Woolams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | 1 Swaledale Court Morton On Swale Northallerton North Yorkshire DL7 9PR |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £61,814 |
Current Liabilities | £221,969 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
5 October 2016 | Liquidators' statement of receipts and payments to 18 July 2016 (13 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 18 July 2015 (6 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 18 July 2015 (6 pages) |
23 September 2014 | Liquidators statement of receipts and payments to 18 July 2014 (24 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 18 July 2014 (24 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 July 2013 | Liquidators' statement of receipts and payments to 18 July 2013 (6 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 18 July 2013 (6 pages) |
26 July 2012 | Statement of affairs with form 4.19 (5 pages) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
26 July 2012 | Resolutions
|
2 July 2012 | Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 2 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 2 July 2012 (2 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Director's details changed for Stephen Mark John Shell on 18 May 2012 (2 pages) |
23 May 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
18 May 2012 | Termination of appointment of Robert Shell as a director (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 May 2012 | Termination of appointment of Lee Woolams as a secretary (1 page) |
10 May 2012 | Appointment of Mr Kenneth Mcveigh as a secretary (1 page) |
19 September 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Registered office address changed from 308a Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA on 19 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Robert Antony Peter Shell on 3 August 2011 (3 pages) |
6 September 2011 | Director's details changed for Robert Antony Peter Shell on 3 August 2011 (3 pages) |
22 July 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (14 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2009 | Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages) |
20 August 2009 | Director's change of particulars / stephen shell / 01/01/2009 (1 page) |
13 August 2009 | Return made up to 18/05/09; full list of members (10 pages) |
13 August 2009 | Director's change of particulars / robert shell / 01/01/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 October 2008 | Return made up to 18/05/08; full list of members (7 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 July 2007 | Return made up to 18/05/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
8 December 2005 | Return made up to 18/05/05; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 September 2005 | New director appointed (2 pages) |
6 September 2005 | Ad 29/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Incorporation (12 pages) |