Middlesbrough
Cleveland
TS5 8SJ
Director Name | Mr Paul Godfrey Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 September 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Sideling Tails Yarm Cleveland TS15 9HS |
Director Name | Mr Paul Godfrey Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2008) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 6 Sideling Tails Yarm Cleveland TS15 9HS |
Secretary Name | Paul Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 February 2005) |
Role | Tailor |
Correspondence Address | Lantern Cottage Ingelby Arncliffe Northallerton DL3 3DQ |
Secretary Name | Robin Daniel Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 October 2007) |
Role | Manager |
Correspondence Address | 52 Westbourne Grove Teesville Middlesbrough Cleveland TS6 0AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£294,299 |
Cash | £11,891 |
Current Liabilities | £82,137 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2010 | Final Gazette dissolved following liquidation (1 page) |
10 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (6 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (6 pages) |
10 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 11 February 2010 (6 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (6 pages) |
29 August 2009 | Liquidators statement of receipts and payments to 11 August 2009 (6 pages) |
29 August 2009 | Liquidators' statement of receipts and payments to 11 August 2009 (6 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Appointment of a voluntary liquidator (2 pages) |
15 August 2008 | Appointment of a voluntary liquidator (2 pages) |
15 August 2008 | Statement of affairs with form 4.19 (6 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 194 linthorpe road middlesbrough cleveland TS1 3RF (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 194 linthorpe road middlesbrough cleveland TS1 3RF (1 page) |
15 August 2008 | Statement of affairs with form 4.19 (6 pages) |
15 August 2008 | Resolutions
|
10 June 2008 | Director appointed paul smith (2 pages) |
10 June 2008 | Director appointed paul smith (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Appointment terminated director paul smith (1 page) |
23 April 2008 | Appointment Terminated Director paul smith (1 page) |
12 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 22/10/07; full list of members (2 pages) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
13 February 2007 | Return made up to 22/10/06; full list of members (6 pages) |
13 February 2007 | Return made up to 22/10/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 January 2006 | Return made up to 22/10/05; full list of members (6 pages) |
11 January 2006 | Return made up to 22/10/05; full list of members
|
30 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 329 linthorpe rd middlesbrough cleveland TS5 6AA (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: 329 linthorpe rd middlesbrough cleveland TS5 6AA (1 page) |
18 November 2004 | Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2004 | Ad 04/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Incorporation (9 pages) |
22 October 2004 | Incorporation (9 pages) |