Redcar
Cleveland
TS10 2TD
Secretary Name | Mrs Karen Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-23 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Steven Armstrong 51.00% Ordinary |
---|---|
49 at £1 | Rachel Armstrong 49.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Application to strike the company off the register (3 pages) |
26 February 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (14 pages) |
5 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (14 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
23 July 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 23 July 2012 (2 pages) |
23 July 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 23 July 2012 (2 pages) |
12 March 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (14 pages) |
12 March 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (14 pages) |
11 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 15 Alnmouth Drive Redcar Cleveland TS10 2TD England on 11 November 2011 (2 pages) |
11 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 15 Alnmouth Drive Redcar Cleveland TS10 2TD England on 11 November 2011 (2 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Termination of appointment of Karen Teasdale as a secretary (1 page) |
9 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Termination of appointment of Karen Teasdale as a secretary (1 page) |
4 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Steven Armstrong on 27 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Steven Armstrong on 27 November 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New secretary appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
7 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
7 December 2006 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Incorporation (13 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
29 November 2006 | Secretary resigned (1 page) |