Orde Wingate Way
Stockton-On-Tees
Cleveland
TS19 0GD
Secretary Name | Nicola Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 4 months (closed 26 September 2017) |
Role | Administrator |
Correspondence Address | Suite 28 Durham Tees Valley Business Centre Orde Wingate Way Stockton-On-Tees Cleveland TS19 0GD |
Director Name | Trevor Andrew Iredale |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2008) |
Role | Financial Adviser |
Correspondence Address | 96 Oxbridge Avenue Stockton On Tees Cleveland TS18 4QB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01642 636130 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Suite 28 Durham Tees Valley Business Centre Orde Wingate Way Stockton-On-Tees Cleveland TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
50 at £1 | Fishook LTD 50.00% Ordinary |
---|---|
50 at £1 | Ian Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,064 |
Cash | £42,831 |
Current Liabilities | £28,087 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Secretary's details changed for Nicola Robinson on 1 June 2015 (1 page) |
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Secretary's details changed for Nicola Robinson on 1 June 2015 (1 page) |
3 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Secretary's details changed for Nicola Robinson on 1 June 2015 (1 page) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Registered office address changed from Suite 28 Durham & Tees Valley Business Centre Primrosehill Industrail Estate Orde Wingate Way Stockton on Tees TS19 0GD on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Suite 28 Durham & Tees Valley Business Centre Primrosehill Industrail Estate Orde Wingate Way Stockton on Tees TS19 0GD on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from Suite 28 Durham & Tees Valley Business Centre Primrosehill Industrail Estate Orde Wingate Way Stockton on Tees TS19 0GD on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 June 2010 | Director's details changed for Ian Robinson on 15 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Ian Robinson on 15 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
12 June 2009 | Appointment terminated director trevor iredale (1 page) |
12 June 2009 | Appointment terminated director trevor iredale (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 October 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
31 October 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
22 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: suite 28 durham & tees valley business centre primrose hill ind estate orde wingate way stockton on tees TS19 0BJ (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: suite 28 durham & tees valley business centre primrose hill ind estate orde wingate way stockton on tees TS19 0BJ (1 page) |
16 October 2006 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
16 October 2006 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
15 August 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Incorporation (9 pages) |
15 May 2006 | Incorporation (9 pages) |