Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director Name | Mr Peter James Wem |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 October 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA |
Secretary Name | Mr Derek Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Mr Keith Thompson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2010) |
Role | Engineer |
Correspondence Address | Hedgerows Hall Farm Hornby Northallerton North Yorkshire DL6 2JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | £20,813 |
Cash | £406 |
Current Liabilities | £70 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Termination of appointment of Keith Thompson as a director (2 pages) |
11 March 2010 | Termination of appointment of Keith Thompson as a director (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/05/09; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from unit 5 roseberry court ellerbeck way stokesley business park stokesley TS9 5QT (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from unit 5 roseberry court ellerbeck way stokesley business park stokesley TS9 5QT (1 page) |
18 August 2008 | Director's change of particulars / keith thompson / 09/08/2007 (2 pages) |
18 August 2008 | Director's Change of Particulars / keith thompson / 09/08/2007 / Title was: , now: mr; HouseName/Number was: , now: hedgerows; Street was: orchard house, now: hall farm; Area was: aislaby, now: hornby; Post Town was: eaglescliffe, now: northallerton; Region was: cleveland, now: north yorkshire; Post Code was: TS16 0QN, now: DL6 2JQ; Country was: , (2 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Return made up to 06/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 06/06/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: the vanguard suite broadcasting house newport road middlesbrough TS1 5JA (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: the vanguard suite broadcasting house newport road middlesbrough TS1 5JA (1 page) |
14 November 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
14 November 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
16 August 2006 | Return made up to 06/06/06; full list of members (7 pages) |
16 August 2006 | Return made up to 06/06/06; full list of members
|
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Secretary resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Ad 22/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Ad 22/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
6 June 2005 | Incorporation (16 pages) |
6 June 2005 | Incorporation (16 pages) |