Worsall Road
Yarm
Cleveland
TS15 9EF
Secretary Name | Michelle Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 15 March 2011) |
Role | Company Director |
Correspondence Address | Follies Field Worsall Road Yarm Teeside TS15 9EF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Layfield Arms, Davenport Road Yarm Cleveland TS15 9TN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£155,752 |
Cash | £1,301 |
Current Liabilities | £208,121 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Director's details changed for Paul Raffiq on 20 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Paul Raffiq on 20 December 2009 (2 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 5 esplanade redcar cleveland TS10 3AA (1 page) |
16 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
16 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 5 esplanade redcar cleveland TS10 3AA (1 page) |
16 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 July 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
17 July 2007 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
18 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 December 2004 | Incorporation (16 pages) |
21 December 2004 | Incorporation (16 pages) |