Dormanstown
Redcar
Cleveland
TS10 5QZ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 54 Westfield Court Redcar Cleveland TS10 5QZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2012 | Application to strike the company off the register (3 pages) |
6 December 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 September 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 March 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2 March 2012 (1 page) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / colin price / 16/12/2008 (1 page) |
20 January 2009 | Director's Change of Particulars / colin price / 16/12/2008 / HouseName/Number was: , now: 54; Street was: 54 westfield court, now: westfield court; Area was: , now: redcar; Post Town was: redcar, now: cleveland (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |