Middlesbrough
Cleveland
TS6 6TL
Secretary Name | Joyce Kay Barraclough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Hutton Lane Guisborough Cleveland TS14 8AN |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Director's details changed for Mr Alan Barraclough on 11 January 2011 (2 pages) |
3 April 2012 | Director's details changed for Mr Alan Barraclough on 11 January 2011 (2 pages) |
3 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Registered office address changed from 69 Falcon Way Guisborough Cleveland TS14 8HT on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 69 Falcon Way Guisborough Cleveland TS14 8HT on 16 September 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
10 February 2009 | Secretary's change of particulars / joyce barraclough / 14/02/2008 (1 page) |
10 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 February 2009 | Secretary's Change of Particulars / joyce barraclough / 14/02/2008 / HouseName/Number was: , now: 64; Street was: 1 esk close, now: hutton lane; Region was: , now: cleveland; Post Code was: TS14 8AL, now: TS14 8AN; Country was: , now: england (1 page) |
30 June 2008 | Return made up to 10/01/08; full list of members (3 pages) |
30 June 2008 | Return made up to 10/01/08; full list of members (3 pages) |
16 March 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 March 2008 | Accounts made up to 31 October 2007 (2 pages) |
29 February 2008 | Prev sho from 31/01/2008 to 31/10/2007 (1 page) |
29 February 2008 | Prev sho from 31/01/2008 to 31/10/2007 (1 page) |
25 February 2008 | Director's change of particulars / alan barraclough / 22/02/2008 (1 page) |
25 February 2008 | Director's Change of Particulars / alan barraclough / 22/02/2008 / HouseName/Number was: , now: 69; Street was: 1 esk close, now: falcon way; Region was: , now: cleveland; Post Code was: TS14 8AL, now: TS14 8HT; Country was: , now: england (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 esk close guisborough TS14 8AL (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 1 esk close guisborough TS14 8AL (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Incorporation (16 pages) |
10 January 2007 | Incorporation (16 pages) |
10 January 2007 | Secretary resigned (1 page) |