202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Joanne Harland 50.00% Ordinary A |
---|---|
50 at £1 | Robert Abel 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £18,000 |
Cash | £23,257 |
Current Liabilities | £23,118 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (2 pages) |
11 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 May 2015 | Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Busines S Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Director's details changed for Mr Robert Abel on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Robert Abel on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed for Mr Robert Abel on 11 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Robert Abel on 2 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Abel on 2 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
3 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / robert abel / 01/07/2008 (2 pages) |
29 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: anglo-dal house, 5 spring villa park, edgware middlesex HA8 7EB (1 page) |
10 January 2008 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Ad 09/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
14 May 2007 | New director appointed (1 page) |
10 May 2007 | Resolutions
|
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
2 April 2007 | Incorporation (14 pages) |