Longlands
Middlesbrough
Cleveland
TS4 2DX
Secretary Name | Melissa Rebecca Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(4 months after company formation) |
Appointment Duration | 3 years (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 18 Saltwells Crescent Middlesbrough Cleveland TS4 2DX |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | ICS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(2 days after company formation) |
Appointment Duration | 4 months (resigned 23 July 2007) |
Correspondence Address | York House 76-78 Lancaster Road Morecambe Lancashire LA4 5QN |
Registered Address | 18 Saltwells Crescent Longlands Middlesbrough TS4 2DX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2010 | Application to strike the company off the register (2 pages) |
23 April 2010 | Application to strike the company off the register (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Director's details changed for Howard Beard on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Howard Beard on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Return made up to 19/03/08; full list of members (3 pages) |
30 July 2008 | Return made up to 19/03/08; full list of members (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from york house, 76 lancaster road morecambe lancashire LA4 5QN (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | New secretary appointed (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
19 March 2007 | Incorporation (9 pages) |
19 March 2007 | Incorporation (9 pages) |