Acklam
Middlesbrough
Cleveland
TS5 8QQ
Secretary Name | Julie Ann Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Chalford Oaks Acklam Middlesbrough Cleveland TS5 8QQ |
Director Name | Mr Wayne Ernest Hodgson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Port Clarence Offshore Base Port Clarence Road Port Clarence Middlesbrough Cleveland TS2 1RZ |
Registered Address | 251 Acklam Road, Acklam Middlesbrough Cleveland TS5 7BW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
1 at £1 | David Mark Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,329 |
Cash | £6,862 |
Current Liabilities | £89,907 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (21 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (21 pages) |
2 June 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 22 May 2014 (21 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 26 January 2014 (19 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (19 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (19 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (15 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (15 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (15 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Resolutions
|
7 February 2012 | Statement of affairs with form 4.19 (5 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Statement of affairs with form 4.19 (5 pages) |
4 January 2012 | Termination of appointment of Wayne Hodgson as a director (1 page) |
4 January 2012 | Termination of appointment of Wayne Hodgson as a director (1 page) |
25 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
25 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders Statement of capital on 2011-10-25
|
30 August 2011 | Appointment of Mr Wayne Ernest Hodgson as a director (2 pages) |
30 August 2011 | Appointment of Mr Wayne Ernest Hodgson as a director (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 October 2010 | Director's details changed for David Mark Jackson on 13 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for David Mark Jackson on 13 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
20 June 2009 | Company name changed technical electrical engineering services LIMITED\certificate issued on 23/06/09 (3 pages) |
20 June 2009 | Company name changed technical electrical engineering services LIMITED\certificate issued on 23/06/09 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (11 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2008 (11 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2006 | Incorporation (14 pages) |
13 September 2006 | Incorporation (14 pages) |