Thornaby
Cleveland
TS17 7HF
Secretary Name | Mr Imran Rahman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(6 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 November 2015) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Langley Avenue Thornaby Cleveland TS17 7HF |
Director Name | Richard Cooper |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 February 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sunderland Road Wolviston Village Billingham Cleveland TS22 5LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01642 611886 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 15 Yarm Street Stockton On Tees TS18 3DS |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
50 at £1 | Imran Rahman 50.00% Ordinary |
---|---|
50 at £1 | Zahim Yakub 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,216 |
Current Liabilities | £51,625 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Application to strike the company off the register (3 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
18 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Richard Cooper on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Richard Cooper on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Imran Rahman on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Imran Rahman on 23 February 2010 (2 pages) |
11 February 2010 | Termination of appointment of Richard Cooper as a director (1 page) |
11 February 2010 | Termination of appointment of Richard Cooper as a director (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
13 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 10/10/08; full list of members (4 pages) |
19 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
19 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
15 November 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Incorporation (9 pages) |
10 October 2006 | Incorporation (9 pages) |