Norton
Stockton On Tees
Cleveland
TS20 2PQ
Secretary Name | Dr Catherine Gillian Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 July 2017) |
Role | Journalist |
Country of Residence | United KIngdom |
Correspondence Address | 9 Newlands Avenue Norton Stockton On Tees Cleveland TS20 2PQ |
Director Name | Jonathan Ralph Hudson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 July 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Tapton View Road Chesterfield Derbyshire S41 7LA |
Director Name | Dr Catherine Gillian Hatton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 May 2007) |
Role | Journalist |
Country of Residence | United KIngdom |
Correspondence Address | 9 Newlands Avenue Norton Stockton On Tees Cleveland TS20 2PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | globalanodes.com |
---|---|
Telephone | 01642 356681 |
Telephone region | Middlesbrough |
Registered Address | Arthur Robinson House 13-14 The Green Billingham Durham TS23 1EU |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
50 at £1 | Andrew Mark Hatton 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Ralph Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,701 |
Current Liabilities | £38,284 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 September 2010 | Delivered on: 14 September 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Application to strike the company off the register (3 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham stockton on tees cleveland TS23 4EA (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham stockton on tees cleveland TS23 4EA (1 page) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 September 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
22 September 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
22 May 2008 | Return made up to 30/03/08; full list of members (8 pages) |
22 May 2008 | Return made up to 30/03/08; full list of members (8 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 9 newlands avenue, norton stockton on tees cleveland TS20 2PQ (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 9 newlands avenue, norton stockton on tees cleveland TS20 2PQ (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
11 July 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New secretary appointed;new director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New secretary appointed;new director appointed (2 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Incorporation (9 pages) |
30 March 2007 | Incorporation (9 pages) |