Coulby Newham
Middlesbrough
Cleveland
TS8 0SP
Secretary Name | Mr Neil Joseph McLoughlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(2 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP |
Director Name | Neil Jamie McLoughlin |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 May 2012) |
Role | Sales Mngr |
Country of Residence | United Kingdom |
Correspondence Address | 62 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP |
Secretary Name | Neil Jamie McLoughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2012) |
Role | Sales Mngr |
Country of Residence | United Kingdom |
Correspondence Address | 62 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 62 Willowbank Coulby Newham Middlesbrough Cleveland TS8 0SP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Coulby Newham |
Built Up Area | Teesside |
500 at £1 | Neil Jamie Mcloughlin 50.00% Ordinary |
---|---|
500 at £1 | Neil Joseph Mcloughlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,019 |
Current Liabilities | £10,326 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
14 September 2012 | Termination of appointment of Neil Jamie Mcloughlin as a director on 4 May 2012 (1 page) |
14 September 2012 | Termination of appointment of Neil Jamie Mcloughlin as a director on 4 May 2012 (1 page) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Termination of appointment of Neil Jamie Mcloughlin as a secretary on 1 June 2012 (1 page) |
14 September 2012 | Termination of appointment of Neil Jamie Mcloughlin as a director on 4 May 2012 (1 page) |
14 September 2012 | Termination of appointment of Neil Jamie Mcloughlin as a secretary on 1 June 2012 (1 page) |
14 September 2012 | Termination of appointment of Neil Jamie Mcloughlin as a secretary on 1 June 2012 (1 page) |
14 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Neil Jamie Mcloughlin on 9 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Neil Jamie Mcloughlin on 9 September 2010 (2 pages) |
10 September 2010 | Director's details changed for Neil Jamie Mcloughlin on 9 September 2010 (2 pages) |
22 July 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
22 July 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
30 September 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
8 October 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
6 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 November 2007 | Return made up to 12/09/07; full list of members (3 pages) |
1 November 2007 | Return made up to 12/09/07; full list of members (3 pages) |
22 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 12/09/06; full list of members (7 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 62 willow bank, coulby newham newham middlesbrough TS8 0SP (1 page) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 62 willow bank, coulby newham newham middlesbrough TS8 0SP (1 page) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Incorporation (6 pages) |
12 September 2005 | Incorporation (6 pages) |