Stainton Hill
Middlesbrough
TS8 9TB
Director Name | Mr Peter Carr |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 April 2014) |
Role | Manager |
Correspondence Address | 29 Hipsburn Drive Sunderland Tyne & Wear SR3 1TX |
Secretary Name | Mr Peter Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 April 2014) |
Role | Manager |
Correspondence Address | 29 Hipsburn Drive Sunderland Tyne & Wear SR3 1TX |
Secretary Name | Mr Howard Martin Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Mount Pleasant Road Norton Stockton-On-Tees Cleveland TS20 2HZ |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£28,168 |
Cash | £15,564 |
Current Liabilities | £278,312 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2014 | Final Gazette dissolved following liquidation (1 page) |
6 April 2014 | Final Gazette dissolved following liquidation (1 page) |
6 January 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (5 pages) |
6 January 2014 | Liquidators' statement of receipts and payments to 5 December 2013 (5 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 5 December 2013 (5 pages) |
6 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 January 2014 | Liquidators statement of receipts and payments to 5 December 2013 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
27 September 2013 | Liquidators statement of receipts and payments to 21 February 2012 (5 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 21 February 2012 (5 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 21 August 2013 (5 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 21 August 2013 (5 pages) |
27 February 2013 | Liquidators statement of receipts and payments to 21 February 2013 (5 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
27 February 2013 | Liquidators' statement of receipts and payments to 21 February 2013 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
29 August 2012 | Liquidators' statement of receipts and payments to 21 August 2012 (5 pages) |
29 August 2012 | Liquidators statement of receipts and payments to 21 August 2012 (5 pages) |
24 February 2012 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
24 February 2012 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 21 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 21 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 21 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 21 February 2011 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 21 August 2010 (6 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (6 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 21 August 2010 (6 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 21 February 2010 (5 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 21 February 2010 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 21 August 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 21 August 2009 (5 pages) |
16 September 2008 | Appointment of a voluntary liquidator (1 page) |
16 September 2008 | Appointment of a voluntary liquidator (1 page) |
2 September 2008 | Statement of affairs with form 4.19 (7 pages) |
2 September 2008 | Statement of affairs with form 4.19 (7 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
30 July 2008 | Registered office changed on 30/07/2008 from 1ST floor 27 norton road stockton-on-tees TS18 2BW (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 1ST floor 27 norton road stockton-on-tees TS18 2BW (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
14 January 2008 | Return made up to 24/10/07; full list of members (2 pages) |
25 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
25 January 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (9 pages) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | New secretary appointed;new director appointed (2 pages) |
13 November 2006 | Ad 27/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2006 | Ad 27/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2006 | Incorporation (16 pages) |
24 October 2006 | Incorporation (16 pages) |