3 The Factory
Castle Eden
Cleveland
TS27 4SR
Director Name | Martin Kenefec |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 7 Low Church Wynd Yarm Cleveland TS15 9BA |
Secretary Name | Martin Kenefec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 7 Low Church Wynd Yarm Cleveland TS15 9BA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01642 247840 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
20 at £1 | Jonathan Mellor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,242 |
Cash | £512 |
Current Liabilities | £4,825 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 April 2007 | Delivered on: 1 May 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 312 linthorpe road middlesborough all uncalled capital all intellectual property rights and other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant book debts. Outstanding |
---|
8 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2021 | Registered office address changed from 312 Linthorpe Road Middlesbrough Cleveland TS2 3QX to 80 Borough Road Middlesbrough TS1 2JN on 4 October 2021 (1 page) |
7 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
16 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
15 January 2019 | Satisfaction of charge 1 in full (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 August 2014 | Termination of appointment of Martin Kenefec as a secretary on 1 November 2012 (1 page) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Termination of appointment of Martin Kenefec as a director on 1 November 2012 (1 page) |
8 August 2014 | Termination of appointment of Martin Kenefec as a secretary on 1 November 2012 (1 page) |
8 August 2014 | Termination of appointment of Martin Kenefec as a director on 1 November 2012 (1 page) |
8 August 2014 | Termination of appointment of Martin Kenefec as a director on 1 November 2012 (1 page) |
8 August 2014 | Termination of appointment of Martin Kenefec as a secretary on 1 November 2012 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
8 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
11 September 2009 | Return made up to 17/07/09; no change of members (6 pages) |
11 September 2009 | Return made up to 17/07/09; no change of members (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 October 2008 | Return made up to 17/07/08; no change of members (4 pages) |
3 October 2008 | Return made up to 17/07/08; no change of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 September 2007 | Return made up to 17/07/07; full list of members (7 pages) |
5 September 2007 | Return made up to 17/07/07; full list of members (7 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Ad 17/07/06--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
17 August 2006 | Ad 17/07/06--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
16 August 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
16 August 2006 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
17 July 2006 | Incorporation (13 pages) |
17 July 2006 | Incorporation (13 pages) |