Middlesbrough
Cleveland
TS5 4DN
Director Name | Mr Kevin Craig Jones |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shildon Street Darlington DL1 2HS |
Director Name | Mr Michael Douglas Kirby |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Aidan Court Middlesbrough Cleveland TS5 4BS |
Secretary Name | Mr Graham David Bryan |
---|---|
Nationality | English |
Status | Closed |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Boho One Bridge Street West Middlesbrough Teesside TS2 1AE |
Registered Address | Boho One Bridge Street West Middlesbrough Teesside TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,247 |
Cash | £767 |
Current Liabilities | £17,671 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Secretary's details changed for Mr Graham David Bryan on 7 February 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr Graham David Bryan on 7 February 2010 (1 page) |
6 May 2010 | Director's details changed for Mr Graham David Bryan on 7 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Graham David Bryan on 7 February 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Michael Douglas Kirby on 7 February 2010 (2 pages) |
6 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Director's details changed for Mr Michael Douglas Kirby on 7 February 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Mr Graham David Bryan on 14 August 2009 (1 page) |
4 May 2010 | Director's details changed for Mr Graham David Bryan on 14 August 2009 (1 page) |
4 May 2010 | Director's details changed for Mr Michael Douglas Kirby on 14 August 2009 (1 page) |
4 May 2010 | Director's details changed for Mr Kevin Craig Jones on 14 August 2009 (1 page) |
4 May 2010 | Director's details changed for Mr Michael Douglas Kirby on 14 August 2009 (1 page) |
4 May 2010 | Director's details changed for Mr Kevin Craig Jones on 14 August 2009 (1 page) |
4 May 2010 | Secretary's details changed for Mr Graham David Bryan on 14 August 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Mr Graham David Bryan on 14 August 2009 (2 pages) |
4 May 2010 | Director's details changed for Mr Graham David Bryan on 14 August 2009 (1 page) |
4 May 2010 | Secretary's details changed for Mr Graham David Bryan on 14 August 2009 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from victoria building, victoria road middlesbrough cleveland TS1 3BF (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from victoria building, victoria road middlesbrough cleveland TS1 3BF (1 page) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 May 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 March 2009 | Director and Secretary's Change of Particulars / graham bryan / 15/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 97; Street was: 83 clough close, now: maddren way; Post Code was: TS5 5ET, now: TS5 5BD; Country was: , now: united kingdom; Occupation was: managing director, now: director (2 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 March 2009 | Director and secretary's change of particulars / graham bryan / 15/08/2008 (2 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / kevin jones / 15/10/2008 (1 page) |
5 March 2009 | Director's change of particulars / michael kirby / 15/08/2008 (1 page) |
5 March 2009 | Director's Change of Particulars / michael kirby / 15/08/2008 / HouseName/Number was: 43, now: 97; Street was: albany, now: maddren way; Post Code was: TS1 4DB, now: TS5 5BD; Country was: uk, now: united kingdom (1 page) |
5 March 2009 | Director's Change of Particulars / kevin jones / 15/10/2008 / HouseName/Number was: , now: 102; Street was: 10 shildon street, now: maynell university of durham; Area was: , now: sorbonne close; Post Town was: darlington, now: stockton-on-tees; Region was: county durham, now: cleveland; Post Code was: DL1 2HS, now: TS17 6DD; Country was: , now: uni (1 page) |
14 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / michael kirby / 01/09/2007 (2 pages) |
29 February 2008 | Director's Change of Particulars / michael kirby / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 43; Street was: 26 carr avenue, now: albany; Area was: sherburn in elmet, now: ; Post Town was: leeds, now: middlesbrough; Region was: , now: cleveland; Post Code was: LS25 6EG, now: TS1 4DB; Country was: , now: uk (2 pages) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 26 carr avenue sherburn in elmet leeds LS25 6EG (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 26 carr avenue sherburn in elmet leeds LS25 6EG (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
15 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
7 February 2006 | Incorporation (17 pages) |
7 February 2006 | Incorporation (17 pages) |