Hartburn
Stockton
TS18 5DA
Secretary Name | Gareth Edward Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Linley Court Norton Stockton On Tees TS20 1TT |
Registered Address | 102 Harlsey Road Stockton-On-Tees Cleveland TS18 5DA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
1 at £1 | Matthew Dumain 50.00% Ordinary |
---|---|
1 at £1 | S. Dumain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £377 |
Current Liabilities | £15,758 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Registered office address changed from Unit 2 Hunters Buildings Bowesfield Lane Stockton TS18 3QZ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Unit 2 Hunters Buildings Bowesfield Lane Stockton TS18 3QZ on 7 February 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
25 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Director's details changed for Matthew Dumain on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Matthew Dumain on 1 October 2009 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 August 2009 | Director's change of particulars / matthew dumain / 01/07/2009 (1 page) |
2 June 2009 | Director's change of particulars / matthew dumain / 01/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / matthew dumain / 01/05/2009 (1 page) |
28 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from martinet house, martinet road thornaby stockton on tees TS17 0AS (1 page) |
23 April 2007 | Incorporation (14 pages) |