Stockton On Tees
Cleveland
TS19 8UD
Director Name | Mr Paul Illingworth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(same day as company formation) |
Role | Painting Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rustington Close Stockton On Tees Cleveland TS19 9LD |
Secretary Name | Mr Anthony John Illingworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(same day as company formation) |
Role | Painting Cleaning |
Country of Residence | England |
Correspondence Address | 235 Harrowgate Lane Stockton On Tees Cleveland TS19 8UD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Clayton Court Bowesfield Crescent Stockton On Tees TS18 3QX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£3,401 |
Cash | £1,090 |
Current Liabilities | £222,631 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2010 | Final Gazette dissolved following liquidation (1 page) |
2 September 2010 | Completion of winding up (1 page) |
2 September 2010 | Completion of winding up (1 page) |
26 February 2010 | Order of court to wind up (3 pages) |
26 February 2010 | Order of court to wind up (3 pages) |
4 February 2010 | Order of court to wind up (3 pages) |
4 February 2010 | Order of court to wind up (3 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 02/11/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 February 2008 | Return made up to 02/11/07; full list of members (5 pages) |
11 February 2008 | Return made up to 02/11/07; full list of members (5 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 61 londonderry road stockton on tees cleveland TS19 0ES (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 61 londonderry road stockton on tees cleveland TS19 0ES (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Incorporation (16 pages) |
2 November 2006 | Incorporation (16 pages) |