Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director Name | Mr Peter James Wem |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 26 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA |
Secretary Name | Mr Derek Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | £8,015 |
Cash | £169 |
Current Liabilities | £23,416 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Application to strike the company off the register (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-04-27
|
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 5 roseberry court ellerbeck way stokesley business park stokesley TS9 5QT (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from unit 5 roseberry court ellerbeck way stokesley business park stokesley TS9 5QT (1 page) |
18 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
18 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
14 May 2008 | Accounts made up to 30 September 2007 (5 pages) |
14 May 2008 | Accounts made up to 30 September 2006 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
28 February 2008 | Prev sho from 30/04/2007 to 30/09/2006 (1 page) |
28 February 2008 | Prev sho from 30/04/2007 to 30/09/2006 (1 page) |
3 December 2007 | Return made up to 27/04/07; full list of members (2 pages) |
3 December 2007 | Return made up to 27/04/07; full list of members (2 pages) |
13 November 2007 | New secretary appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New secretary appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: vanguard suite broadcasting house middlesbrough TS1 5JA (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: vanguard suite broadcasting house middlesbrough TS1 5JA (1 page) |
27 April 2006 | Incorporation (16 pages) |
27 April 2006 | Incorporation (16 pages) |