Middlesbrough
Cleveland
TS3 7EJ
Secretary Name | Ian Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2010) |
Role | Mechanic |
Correspondence Address | 102 College Road Middlesbrough Cleveland TS3 9ET |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 4 Greta Street Middlesbrough Cleveland TS1 5QS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
2 at £1 | Iain George Holland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,606 |
Cash | £4,364 |
Current Liabilities | £49,254 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2012 | Compulsory strike-off action has been suspended (1 page) |
15 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
2 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders Statement of capital on 2011-09-02
|
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2011 | Termination of appointment of Ian Vincent as a secretary (1 page) |
11 May 2011 | Termination of appointment of Ian Vincent as a secretary (1 page) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Registered office address changed from Select a Gear Derwent Street Middlesbrough Cleveland TS1 5QW United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Iain George Holland on 23 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from Select a Gear Derwent Street Middlesbrough Cleveland TS1 5QW United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Director's details changed for Iain George Holland on 23 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
17 June 2009 | Accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 December 2008 | Return made up to 23/08/08; full list of members (3 pages) |
10 December 2008 | Return made up to 23/08/08; full list of members (3 pages) |
7 May 2008 | Director appointed iain george holland (2 pages) |
7 May 2008 | Secretary appointed ian vincent (2 pages) |
7 May 2008 | Secretary appointed ian vincent (2 pages) |
7 May 2008 | Director appointed iain george holland (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
28 April 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
28 April 2008 | Appointment terminated director duport director LIMITED (1 page) |
28 April 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
17 September 2007 | Accounts made up to 31 August 2007 (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
12 September 2006 | Accounts made up to 31 August 2006 (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
23 August 2005 | Incorporation (13 pages) |
23 August 2005 | Incorporation (13 pages) |