Stainton
Middlesbrough
TS8 9BB
Secretary Name | Mrs Joanne Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 January 2012) |
Role | Company Director |
Correspondence Address | 3 Strait Lane Stainton Middlesbrough Cleveland TS8 9BB |
Director Name | Mr Peter Marshall Cook |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Croft House 3 Strait Lane Stainton Middlesbrough TS8 9BB |
Secretary Name | Mrs Joanne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Strait Lane Stainton Cleveland TS8 9BB |
Director Name | Mr Christopher Sharp |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2008) |
Role | Accountant |
Correspondence Address | 20 Auckland Way Hartlepool Cleveland TS26 0AN |
Secretary Name | Charnia Garnlr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 2008) |
Role | Company Director |
Correspondence Address | Hunters Folly Farm Great Broughton Middlesbrough Cleveland TS9 7HP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Voluntary strike-off action has been suspended (1 page) |
27 April 2011 | Voluntary strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 October 2010 | Director's details changed for Mr Peter Marshall Cook on 1 August 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Peter Marshall Cook on 1 August 2010 (2 pages) |
21 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Secretary's details changed for Joanne Cook on 1 August 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Peter Marshall Cook on 1 August 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Joanne Cook on 1 August 2010 (1 page) |
21 October 2010 | Secretary's details changed for Joanne Cook on 1 August 2010 (1 page) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
4 August 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
5 January 2009 | Return made up to 31/08/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/08/08; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from hannover house, church hill spofforth harrogate north yorkshire HG3 1AG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from hannover house, church hill spofforth harrogate north yorkshire HG3 1AG (1 page) |
11 November 2008 | Secretary appointed joanne cook (1 page) |
11 November 2008 | Director appointed peter cook (1 page) |
11 November 2008 | Secretary appointed joanne cook (1 page) |
11 November 2008 | Director appointed peter cook (1 page) |
11 November 2008 | Appointment Terminated Director christopher sharp (1 page) |
11 November 2008 | Appointment terminated director christopher sharp (1 page) |
29 April 2008 | Return made up to 31/08/07; full list of members (3 pages) |
29 April 2008 | Return made up to 31/08/07; full list of members (3 pages) |
11 April 2008 | Appointment Terminated Secretary charnia garnlr (1 page) |
11 April 2008 | Appointment terminated secretary charnia garnlr (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
7 November 2007 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: 273 linthorpe road middlesbrough TS1 4AS (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 273 linthorpe road middlesbrough TS1 4AS (1 page) |
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
14 February 2007 | Return made up to 31/08/06; full list of members (2 pages) |
14 February 2007 | Return made up to 31/08/06; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (1 page) |
22 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (4 pages) |
25 February 2005 | Particulars of mortgage/charge (4 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 September 2004 | Director resigned (1 page) |
31 August 2004 | Incorporation (16 pages) |
31 August 2004 | Incorporation (16 pages) |