Stainton
Cleveland
TS8 9BB
Secretary Name | Mr Peter Marshall Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Croft House 3 Strait Lane Stainton Middlesbrough TS8 9BB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 273 Linthorpe Road Middlesbrough Cleveland TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
90 at 1 | Ms Joanne Cook 90.00% Ordinary |
---|---|
10 at 1 | Ms Rebecca Rogers 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,000 |
Cash | £9,868 |
Current Liabilities | £22,866 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Final Gazette dissolved following liquidation (1 page) |
7 April 2014 | Completion of winding up (1 page) |
7 April 2014 | Completion of winding up (1 page) |
13 February 2012 | Order of court to wind up (4 pages) |
13 February 2012 | Order of court to wind up (4 pages) |
14 April 2011 | Compulsory strike-off action has been suspended (1 page) |
14 April 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 November 2009 | Director's details changed for Mrs Joanne Cook on 2 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Director's details changed for Mrs Joanne Cook on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mrs Joanne Cook on 2 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
6 April 2009 | Appointment terminated secretary peter cook (1 page) |
6 April 2009 | Appointment terminated secretary peter cook (1 page) |
6 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
6 February 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
20 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 November 2007 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
19 November 2007 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Incorporation (13 pages) |
2 October 2006 | Incorporation (13 pages) |