Nunthorpe
Middlesbrough
TS7 0BN
Secretary Name | Yvonne Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Meath Street Middlesbrough TS1 4RT |
Director Name | Mr Stephen Duncan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 18 Easton Street Thornaby Stockton-On-Tees Cleveland TS17 7DQ |
Registered Address | 145 Albert Road Middlesborough Cleveland TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£80 |
Current Liabilities | £80 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2010 | Voluntary strike-off action has been suspended (1 page) |
14 August 2010 | Voluntary strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Application to strike the company off the register (3 pages) |
9 July 2010 | Termination of appointment of Stephen Duncan as a director (1 page) |
9 July 2010 | Termination of appointment of Stephen Duncan as a director (1 page) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Termination of appointment of Yvonne Cook as a secretary (1 page) |
17 February 2010 | Termination of appointment of Yvonne Cook as a secretary (1 page) |
6 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 September 2008 | Director appointed mr stephen duncan (1 page) |
25 September 2008 | Director appointed mr stephen duncan (1 page) |
4 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
12 June 2006 | Return made up to 05/05/06; full list of members (6 pages) |
5 May 2005 | Incorporation (16 pages) |
5 May 2005 | Incorporation (16 pages) |