Stokesley
TS9 5DD
Director Name | Mr Nicholas Michael Joyce |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Video Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hillbrook Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5BN |
Secretary Name | Mr Nicholas Michael Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hillbrook Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5BN |
Registered Address | 61a Lord Avenue Thornaby Stockton-On-Tees Cleveland TS17 9JX |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 March 2010 | Director's details changed for Leslie Robert Barker on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nicholas Michael Joyce on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nicholas Michael Joyce on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nicholas Michael Joyce on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Leslie Robert Barker on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Leslie Robert Barker on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 72-80 corporation road middlesbrough TS1 2RF (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 72-80 corporation road middlesbrough TS1 2RF (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Director and Secretary's Change of Particulars / nicholas joyce / 10/02/2008 / HouseName/Number was: , now: 44; Street was: 29 castlemartin, now: hillbrook crescent; Post Town was: stockton on tees, now: stockton-on-tees; Region was: , now: cleveland; Post Code was: TS17 5BA, now: TS17 5BN; Country was: , now: united kingdom (1 page) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 February 2009 | Director and secretary's change of particulars / nicholas joyce / 10/02/2008 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 07/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 07/02/07; full list of members (7 pages) |
11 May 2007 | Return made up to 07/02/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
15 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
15 November 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 February 2005 | Incorporation (14 pages) |
7 February 2005 | Incorporation (14 pages) |