Wynyard
Billingham
Cleveland
TS22 5SZ
Director Name | Asfa Iqbal |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 3 Ingarsby Lane Leicester Leicestershire LE7 9JJ |
Director Name | Mr Stephen Barker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2011) |
Role | Hair Salon |
Country of Residence | England |
Correspondence Address | 34 Fairville Road Fairfield Stockton On Tees Cleveland TS19 7NA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 1st Floor Psyche Dept Store 175-187 Linthorpe Road Middlesbrough Cleveland TS1 4AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2011 | Termination of appointment of Stephen Barker as a director (2 pages) |
11 February 2011 | Termination of appointment of Stephen Barker as a director (2 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Director's details changed for Stephen Barker on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Stephen Barker on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-07-02
|
2 July 2010 | Director's details changed for Stephen Barker on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
10 December 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 December 2008 | Return made up to 05/03/08; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Accounts made up to 31 March 2008 (2 pages) |
26 November 2008 | Ad 05/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 November 2008 | Ad 05/03/07 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 7 foresters close wynyard billingham cleveland TS22 5SZ (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 7 foresters close wynyard billingham cleveland TS22 5SZ (1 page) |
28 August 2008 | Appointment Terminated Director asfa iqbal (1 page) |
28 August 2008 | Appointment terminated director asfa iqbal (1 page) |
14 May 2008 | Director appointed stephen barker (2 pages) |
14 May 2008 | Appointment Terminate, Director Sojid Iqbal Logged Form (1 page) |
14 May 2008 | Director appointed stephen barker (2 pages) |
14 May 2008 | Appointment terminate, director sojid iqbal logged form (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 16 churchill way cardiff CF10 2DX (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
5 March 2007 | Incorporation (12 pages) |
5 March 2007 | Incorporation (12 pages) |