Middlesbrough
Cleveland
TS5 8BJ
Secretary Name | Mr Hurfan Pervez |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 August 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 644 Acklam Road Middlesbrough Cleveland TS5 8BJ |
Secretary Name | Mohammed Pervez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 April 2006) |
Role | Secretary |
Correspondence Address | 644 Acklam Road Middlesbrough Cleveland TS5 8BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 High Street Yarm Stockton-On-Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
500 at 1 | Mohammed Humran Pervez 50.00% Ordinary |
---|---|
500 at 1 | Mohammed Pervez 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£168,057 |
Cash | £6,105 |
Current Liabilities | £369,450 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
2 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 5 April 2013 (6 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 5 April 2013 (6 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 5 April 2013 (6 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 5 April 2013 (6 pages) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (6 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (6 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (6 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (6 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (6 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 7 March 2012 (6 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 7 March 2012 (6 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (6 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Statement of affairs with form 4.19 (5 pages) |
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 March 2011 | Statement of affairs with form 4.19 (5 pages) |
11 March 2011 | Resolutions
|
21 February 2011 | Registered office address changed from 112 Linthorpe Road Middlesbrough TS1 2JS on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 112 Linthorpe Road Middlesbrough TS1 2JS on 21 February 2011 (2 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2007 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2008 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2008 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2008 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2006 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2007 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2006 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2006 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 4 May 2007 with a full list of shareholders (5 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2006 | Accounting reference date extended from 31/05/06 to 30/08/06 (1 page) |
21 July 2006 | Accounting reference date extended from 31/05/06 to 30/08/06 (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Ad 05/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 July 2006 | Ad 05/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 644 acklam road middlesbrough cleveland TS5 8BJ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 644 acklam road middlesbrough cleveland TS5 8BJ (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
16 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
16 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 644 acklam road middlesbrough TS5 8BJ (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 644 acklam road middlesbrough TS5 8BJ (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 July 2005 | Director resigned (1 page) |
4 May 2005 | Incorporation (9 pages) |
4 May 2005 | Incorporation (9 pages) |