Marton
Middlesbrough
Cleveland
TS7 8NG
Secretary Name | Michael Theakston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(3 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 September 2010) |
Role | MD |
Correspondence Address | 18 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG |
Secretary Name | Julie Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Beale Close Ingleby Barwick Stockton On Tees Cleveland TS17 0RU |
Secretary Name | Jennifer Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(2 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 18 Gypsy Lane Marton Middlesbrough Cleveland TS7 8NG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£24,499 |
Cash | £6,118 |
Current Liabilities | £207,886 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (6 pages) |
15 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (6 pages) |
15 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 June 2009 | Statement of affairs with form 4.19 (6 pages) |
22 June 2009 | Appointment of a voluntary liquidator (1 page) |
22 June 2009 | Statement of affairs with form 4.19 (6 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Appointment of a voluntary liquidator (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
17 March 2009 | Appointment terminated secretary jennifer wing (1 page) |
17 March 2009 | Appointment Terminated Secretary jennifer wing (1 page) |
17 March 2009 | Secretary appointed michael theakston (1 page) |
17 March 2009 | Secretary appointed michael theakston (1 page) |
26 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary julie markham (1 page) |
6 November 2008 | Appointment Terminated Secretary julie markham (1 page) |
6 November 2008 | Secretary appointed jennifer wing (1 page) |
6 November 2008 | Secretary appointed jennifer wing (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Incorporation (13 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (13 pages) |