Coulby Newham
Middlesbrough
Cleveland
TS8 0UF
Secretary Name | Ann Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 December 2012) |
Role | Company Director |
Correspondence Address | 5 Duddon Sands Acklam Middlesbrough TS5 8TD |
Secretary Name | Christina Cordell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Strathmore Drive Kirk Levington Cleveland TS15 9NS |
Registered Address | Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
51 at £1 | Mrs Ann Thompson 51.00% Ordinary |
---|---|
49 at £1 | Mr Brian David Thompson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,614 |
Cash | £14,615 |
Current Liabilities | £105,262 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 January 2012 | Statement of affairs with form 4.19 (9 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Statement of affairs with form 4.19 (9 pages) |
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Resolutions
|
7 December 2011 | Registered office address changed from 208 Marton Road Middlesbrough TS4 2ER on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 208 Marton Road Middlesbrough TS4 2ER on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 208 Marton Road Middlesbrough TS4 2ER on 7 December 2011 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Secretary appointed ann wood (1 page) |
8 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
8 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
8 May 2008 | Secretary appointed ann wood (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
28 March 2007 | Return made up to 17/02/07; full list of members (5 pages) |
7 March 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 March 2006 | Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 February 2006 | Incorporation (13 pages) |
17 February 2006 | Incorporation (13 pages) |