Redcar
Cleveland
TS10 1PB
Director Name | Sarah Emma Nixon |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Property Manager |
Correspondence Address | 26 Corporation Road Redcar Cleveland TS10 1PB |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Mrs Carole Nixon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Unit 306 The Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,870 |
Cash | £7,762 |
Current Liabilities | £5,661 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Termination of appointment of Carole Nixon as a director (1 page) |
13 May 2013 | Termination of appointment of Carole Nixon as a director (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
7 June 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Carole Nixon on 30 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Carole Nixon on 30 March 2010 (2 pages) |
10 February 2010 | Appointment of Carol Nixon as a director (3 pages) |
10 February 2010 | Appointment of Carol Nixon as a director (3 pages) |
5 February 2010 | Termination of appointment of Sarah Nixon as a director (2 pages) |
5 February 2010 | Termination of appointment of Sarah Nixon as a director (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | New director appointed (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
5 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
21 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 April 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
4 April 2006 | Incorporation (13 pages) |
4 April 2006 | Incorporation (13 pages) |