Bayswater North
Victoria
3153
Secretary Name | Paul Lowson |
---|---|
Status | Closed |
Appointed | 19 April 2011(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 7 Office Row Houghton Le Spring Tyne And Wear DH4 4NF |
Secretary Name | Harry Gleghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Acklam Avenue Grangetown Sunderland Tyne & Wear SR2 9SQ |
Director Name | Ian Paul Chapman |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2008) |
Role | Systems Admin |
Correspondence Address | 12 Burnbeck Place Newton Aycliffe County Durham DL5 6RW |
Director Name | Ms Nicola Warner |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 April 2021) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 11 Acre View Bo'Ness West Lothian EH51 9RQ Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | twofiftyeight.ltd.uk |
---|
Registered Address | 115 Upsall Grove Stockton-On-Tees TS19 7QW |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
1 at £1 | Marc David Bradshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£521 |
Cash | £1,038 |
Current Liabilities | £1,559 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
26 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 September 2013 | Registered office address changed from the Meridian, 4 Copthall House Station Square Coventry CV1 2FL on 17 September 2013 (1 page) |
12 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
21 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 October 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
7 October 2012 | Secretary's details changed for Paul Lowson on 30 September 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Termination of appointment of Harry Gleghorn as a secretary (1 page) |
16 August 2011 | Appointment of Paul Lowson as a secretary (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Director's details changed for Ms Nicola Warner on 23 July 2010 (2 pages) |
3 October 2010 | Director's details changed for Marc David Bradshaw on 23 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
14 July 2008 | Appointment terminated director ian chapman (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
1 May 2008 | Director appointed ms nicola warner (1 page) |
26 March 2008 | Director's change of particulars / marc bradshaw / 11/03/2008 (1 page) |
21 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 115 upsall grove stockton-on-tees cleveland TS19 7QW (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
10 February 2007 | New director appointed (2 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 21 st thomas street bristol BS1 6JS (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 115 upsall grove stockton-on-tees TS19 7QW (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Incorporation (17 pages) |