Nunthorpe
Middlesbrough
Cleveland
TS7 8PJ
Secretary Name | Lynsey Wilmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 May 2016) |
Role | Company Director |
Correspondence Address | 19 Whernside Nunthorpe Middlesbrough Cleveland TS7 8PJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
2 at £1 | Glen David Willmore 66.67% Ordinary |
---|---|
1 at £1 | Mrs L. Willmore 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,607 |
Cash | £8,600 |
Current Liabilities | £16,103 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Secretary's details changed for Lynsey Wilmore on 1 November 2013 (2 pages) |
24 November 2013 | Director's details changed for Glen David Wilmore on 1 November 2013 (2 pages) |
24 November 2013 | Secretary's details changed for Lynsey Wilmore on 1 November 2013 (2 pages) |
24 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Director's details changed for Glen David Wilmore on 1 November 2013 (2 pages) |
24 November 2013 | Secretary's details changed for Lynsey Wilmore on 1 November 2013 (2 pages) |
24 November 2013 | Director's details changed for Glen David Wilmore on 1 November 2013 (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
31 December 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
13 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
3 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Glen David Wilmore on 12 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Glen David Wilmore on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
10 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
7 April 2006 | Ad 13/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2006 | Ad 13/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
7 April 2006 | New director appointed (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
22 November 2005 | Incorporation (9 pages) |
22 November 2005 | Incorporation (9 pages) |