Yarm
TS15 9JQ
Secretary Name | Mirza Mohamed Yousaf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 September 2013) |
Role | Company Director |
Correspondence Address | 359 Wholley Road Accrington Lancashire BB5 5DF |
Secretary Name | Shugufta Bano Masood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Valley Drive Yarm TS15 9JQ |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Tariq Masood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,365 |
Cash | £42,834 |
Current Liabilities | £460,080 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2013 | Final Gazette dissolved following liquidation (1 page) |
4 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 June 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 February 2013 | Liquidators statement of receipts and payments to 1 December 2012 (13 pages) |
11 February 2013 | Liquidators statement of receipts and payments to 1 December 2012 (13 pages) |
11 February 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (13 pages) |
11 February 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (13 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (14 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 1 December 2011 (14 pages) |
2 March 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (14 pages) |
2 March 2012 | Liquidators statement of receipts and payments to 1 December 2011 (14 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 1 December 2011 (14 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (14 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (14 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 1 December 2011 (14 pages) |
3 February 2011 | Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Exchange Building, 66 Church Street, Hartlepool Cleveland TS24 7DN on 3 February 2011 (2 pages) |
15 December 2010 | Statement of affairs with form 4.19 (6 pages) |
15 December 2010 | Appointment of a voluntary liquidator (1 page) |
15 December 2010 | Appointment of a voluntary liquidator (1 page) |
15 December 2010 | Resolutions
|
15 December 2010 | Statement of affairs with form 4.19 (6 pages) |
15 December 2010 | Resolutions
|
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
16 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders Statement of capital on 2010-08-16
|
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (5 pages) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
15 August 2006 | Incorporation (19 pages) |
15 August 2006 | Incorporation (19 pages) |