Middlesbrough
Cleveland
TS4 2HH
Secretary Name | Mr Alexander Thomas Michael Shiel |
---|---|
Nationality | British, |
Status | Closed |
Appointed | 30 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Queens Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PR |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£60,238 |
Cash | £12,343 |
Current Liabilities | £86,783 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
10 October 2009 | Compulsory strike-off action has been suspended (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Amended accounts made up to 31 July 2006 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 March 2009 | Amended accounts made up to 31 July 2006 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
22 October 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
4 October 2007 | Return made up to 11/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 October 2006 | Return made up to 11/07/06; full list of members (6 pages) |
23 October 2006 | Return made up to 11/07/06; full list of members (6 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
11 July 2005 | Incorporation (19 pages) |
11 July 2005 | Incorporation (19 pages) |