Thornaby
Cleveland
TS17 9AU
Secretary Name | Alsion Doidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 16 November 2012) |
Role | Company Director |
Correspondence Address | 26 Bracknell Road Thornaby Cleveland TS17 9AU |
Director Name | Michael Bishop |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Cabinet Maker |
Correspondence Address | 66 Scarborough Road Driffield North Humberside YO25 5DS |
Director Name | David Vincent Jowett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Technical Director |
Correspondence Address | 46 Wychwood Road Bingham Nottingham NG13 8SB |
Secretary Name | David Vincent Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Technical Director |
Correspondence Address | 46 Wychwood Road Bingham Nottingham NG13 8SB |
Director Name | Robin David Jowett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 17 Inholms Gardens Flintham Newark Nottinghamshire NG23 5LQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 88 Church Road Stockton-On-Tees Cleveland TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Patrick Doidge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£55 |
Cash | £3,146 |
Current Liabilities | £2,155 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2012 | Final Gazette dissolved following liquidation (1 page) |
16 August 2012 | Liquidators statement of receipts and payments to 7 August 2012 (15 pages) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 August 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 August 2012 | Liquidators statement of receipts and payments to 7 August 2012 (15 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (15 pages) |
16 August 2012 | Liquidators' statement of receipts and payments to 7 August 2012 (15 pages) |
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
31 August 2011 | Statement of affairs with form 4.19 (5 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Statement of affairs with form 4.19 (5 pages) |
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
31 August 2011 | Resolutions
|
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
31 March 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Patrick Doidge on 28 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Patrick Doidge on 28 October 2009 (2 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolshire LN1 1XW on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolshire LN1 1XW on 3 February 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 February 2010 | Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolshire LN1 1XW on 3 February 2010 (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Appointment terminated director robin jowett (1 page) |
20 January 2009 | Appointment Terminated Director robin jowett (1 page) |
15 January 2009 | Appointment terminated director and secretary david jowett (1 page) |
15 January 2009 | Appointment Terminated Director and Secretary david jowett (1 page) |
14 January 2009 | Secretary appointed alsion doidge (2 pages) |
14 January 2009 | Secretary appointed alsion doidge (2 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 28/10/07; full list of members (5 pages) |
21 November 2008 | Return made up to 28/10/07; full list of members (5 pages) |
20 November 2008 | Director and Secretary's Change of Particulars / david jowett / 31/10/2007 / HouseName/Number was: , now: 46; Street was: holly house, now: wychwood road; Area was: dawns lane aslockton, now: bingham; Post Code was: NG13 9AD, now: NG13 8SB; Country was: , now: united kingdom (1 page) |
20 November 2008 | Director and secretary's change of particulars / david jowett / 31/10/2007 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
15 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
15 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
19 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
19 August 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
6 December 2004 | Ad 18/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 December 2004 | Ad 18/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: street chartered accountants tower house lucy tower street lincoln LN1 1XW (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: street chartered accountants tower house lucy tower street lincoln LN1 1XW (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 October 2004 | Incorporation (6 pages) |
28 October 2004 | Incorporation (6 pages) |