Stockton-On-Tees
Cleveland
TS18 1DW
Director Name | Mr Michael Birch |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2005(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brunswick Street Stockton-On-Tees Cleveland TS18 1DW |
Secretary Name | Hayley Ann Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 39 Wellington Drive Wynyard Billingham Cleveland TS22 5QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Barrington House 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Craig Anthony Birch 50.00% Ordinary |
---|---|
50 at £1 | Michael Birch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,737 |
Cash | £30,768 |
Current Liabilities | £850 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
1 December 2014 | Annual return made up to 30 November 2014 Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 Statement of capital on 2014-12-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 May 2013 | Termination of appointment of Hayley Birch as a secretary (1 page) |
9 May 2013 | Termination of appointment of Hayley Birch as a secretary (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Annual return made up to 30 November 2012 (5 pages) |
6 December 2012 | Annual return made up to 30 November 2012 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Director's details changed for Craig Anthony Birch on 30 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Michael Birch on 30 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael Birch on 30 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Craig Anthony Birch on 30 November 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
23 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
10 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
10 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 31 high street stokesley north yorkshire TS9 5AD (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 31 high street stokesley north yorkshire TS9 5AD (1 page) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Ad 30/11/06--------- £ si 99@1 (2 pages) |
28 February 2007 | Ad 30/11/06--------- £ si 99@1 (2 pages) |
27 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
27 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
30 November 2005 | Incorporation (16 pages) |
30 November 2005 | Incorporation (16 pages) |