Wolviston
Stockton On Tees
Cleveland
TS22 5LY
Director Name | Mr Thomas Bowman Bradley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Poplars Wolviston Stockton On Tees TS22 5LY |
Secretary Name | Mr Thomas Bowman Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Poplars Wolviston Stockton On Tees TS22 5LY |
Registered Address | 28 The Poplars, Wolviston Stockton On Tees Cleveland TS22 5LY |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Wolviston |
Ward | Northern Parishes |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | Application to strike the company off the register (3 pages) |
22 March 2011 | Application to strike the company off the register (3 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-01-17
|
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Janice Anita Bradley on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Janice Anita Bradley on 21 January 2010 (2 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
29 August 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
29 August 2008 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
22 August 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
25 August 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
8 February 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
8 February 2006 | Accounting reference date extended from 31/01/06 to 31/05/06 (1 page) |
17 January 2005 | Incorporation (16 pages) |
17 January 2005 | Incorporation (16 pages) |