202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary Name | Mrs Jacqueline Ann Ramsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Barrie Mark Ramsdale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,002 |
Cash | £4,480 |
Current Liabilities | £11,812 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 May 2015 | Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 9 July 2012 (2 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Maxwell Road Skippers Lane Ind Est Middlesbrough Cleveland TS3 8TE on 14 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 13 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Jacqueline Ramsdale on 13 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Barrie Mark Ramsdale on 13 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mrs Jacqueline Ramsdale on 13 March 2012 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 October 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 3 October 2011 (1 page) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Incorporation (13 pages) |
10 March 2005 | Incorporation (13 pages) |
10 March 2005 | Director resigned (1 page) |