Leven
Yarm
TS15 9BF
Director Name | Jordan Shane Carter |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(3 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 June 2011) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 29 Melrose Drive Lower Hartburn Stockton-On-Tees Cleveland TS18 3UE |
Secretary Name | Aim Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Registered Address | 145 Albert Road Middlesbrough TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Secretary's details changed for Aim Company Services Ltd on 26 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jordan Shane Carter on 26 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jordan Shane Carter on 26 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Aim Company Services Ltd on 26 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
11 August 2008 | Director's Change of Particulars / angela burns / 18/04/2008 / HouseName/Number was: , now: riverdale house; Street was: 29 melrose drive, now: 9 bridgewater; Area was: lower hartburn, now: leven; Post Town was: stockton-on-tees, now: yarm; Post Code was: TS18 3UE, now: TS15 9BF (1 page) |
11 August 2008 | Director's change of particulars / angela burns / 18/04/2008 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from belasis business centre belasis technology centre billingham cleveland TS23 4EA (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from belasis business centre belasis technology centre billingham cleveland TS23 4EA (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
26 March 2007 | Incorporation (16 pages) |
26 March 2007 | Incorporation (16 pages) |