Marton
Middlesbrough
TS8 9XH
Secretary Name | Donna Marie Livingstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cranbrook Marton Middlesbrough TS8 9XH |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,368 |
Cash | £10,255 |
Current Liabilities | £162,741 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (6 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (6 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (6 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (6 pages) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (6 pages) |
2 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (6 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (6 pages) |
2 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (6 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (6 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (6 pages) |
10 August 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (6 pages) |
10 August 2010 | Liquidators statement of receipts and payments to 6 July 2010 (6 pages) |
14 July 2009 | Statement of affairs with form 4.19 (8 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
14 July 2009 | Appointment of a voluntary liquidator (1 page) |
14 July 2009 | Appointment of a voluntary liquidator (1 page) |
14 July 2009 | Statement of affairs with form 4.19 (8 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from G5 commerce way skippers lane industrial estate middlesbrough cleveland TS6 6UR england (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from G5 commerce way skippers lane industrial estate middlesbrough cleveland TS6 6UR england (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 3A brighouse business village riverside park road middlesbrough TS2 1RT (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from 3A brighouse business village riverside park road middlesbrough TS2 1RT (1 page) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
26 September 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
26 September 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 38 cranbrook marton middlesbrough TS8 9XH (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 38 cranbrook marton middlesbrough TS8 9XH (1 page) |
28 November 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2005 | Ad 10/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Particulars of mortgage/charge (5 pages) |
10 October 2005 | Incorporation (16 pages) |
10 October 2005 | Incorporation (16 pages) |