Linthorpe
Middlesbrough
Cleveland
TS5 6RY
Secretary Name | Mrs Susan Josephine Hopson |
---|---|
Status | Closed |
Appointed | 01 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | 56 Westbeck Gardens Middlesbrough Cleveland TS5 6RY |
Secretary Name | Susan Josephine Hopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2009) |
Role | Administrator |
Correspondence Address | 56 Westbeck Gardens Middlesbrough Cleveland TS5 6RY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 33 Pennal Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5HP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
8 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 April 2010 | Director's details changed for Craig Hopson on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Craig Hopson on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Craig Hopson on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 December 2009 | Registered office address changed from 56 Westbeck Gardens Middlesbrough Cleveland TS5 6RY on 2 December 2009 (1 page) |
2 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
2 December 2009 | Registered office address changed from 56 Westbeck Gardens Middlesbrough Cleveland TS5 6RY on 2 December 2009 (1 page) |
2 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
2 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
2 December 2009 | Appointment of Mrs Susan Josephine Hopson as a secretary (1 page) |
2 December 2009 | Registered office address changed from 56 Westbeck Gardens Middlesbrough Cleveland TS5 6RY on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mrs Susan Josephine Hopson as a secretary (1 page) |
17 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (2 pages) |
17 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (2 pages) |
17 November 2009 | Annual return made up to 3 April 2009 with a full list of shareholders (2 pages) |
14 October 2009 | Registered office address changed from 33 Pennal Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HP on 14 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 33 Pennal Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HP on 14 October 2009 (2 pages) |
7 July 2009 | Appointment terminated secretary susan hopson (1 page) |
7 July 2009 | Appointment Terminated Secretary susan hopson (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 27 roman road linthorpe middlesborough TS5 6EA (1 page) |
16 May 2009 | Ad 30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from 27 roman road linthorpe middlesborough TS5 6EA (1 page) |
16 May 2009 | Ad 30/04/09 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
9 May 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
9 May 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
14 October 2008 | Return made up to 03/04/08; full list of members (3 pages) |
14 October 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | Director resigned (1 page) |
3 April 2007 | Incorporation (6 pages) |
3 April 2007 | Incorporation (6 pages) |