Nunthorpe
Middlesbrough
TS7 0BN
Secretary Name | Mr Abdul Majid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ingleby Manor Crosswell Park, Ingleby Barwick Stockton-On-Tees Cleveland TS17 5BE |
Director Name | Mr Abdul Majid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingleby Manor Crosswell Park, Ingleby Barwick Stockton-On-Tees Cleveland TS17 5BE |
Secretary Name | Mr John Cave Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Rookwood Road Nunthorpe Middlesbrough TS7 0BN |
Registered Address | 145 Albert Road Middlesbrough TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,265 |
Current Liabilities | £2,263 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2010 | Application to strike the company off the register (2 pages) |
12 November 2010 | Application to strike the company off the register (2 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
14 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 May 2010 (1 page) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 October 2009 | Director's details changed for Mr John Cave Adams on 3 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Mr John Cave Adams on 3 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Mr John Cave Adams on 3 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 April 2008 | Appointment terminated director abdul majid (1 page) |
1 April 2008 | Appointment Terminated Director abdul majid (1 page) |
1 April 2008 | Appointment Terminated (1 page) |
1 April 2008 | Appointment terminated (1 page) |
31 March 2008 | Secretary appointed mr abdul majid (1 page) |
31 March 2008 | Secretary appointed mr abdul majid (1 page) |
31 March 2008 | Appointment terminated secretary john adams (1 page) |
31 March 2008 | Director appointed mr john cave adams (1 page) |
31 March 2008 | Director appointed mr john cave adams (1 page) |
31 March 2008 | Appointment Terminated Secretary john adams (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2006 | Incorporation (16 pages) |
3 October 2006 | Incorporation (16 pages) |