Stockton On Tees
Cleveland
TS17 8QE
Secretary Name | Akbir Langton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 73 Richardson Road Thornaby Stockton On Tees Cleveland TS17 8QE |
Director Name | Akbir Langton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | 6 Snowdon Grove Ingleby Barwick Stockton-On-Tees Cleveland TS17 5DU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 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 | 04 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 73 Richardson Road Thornaby Stockton On Tees Cleveland TS17 8QE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
60 at £1 | Mr Andrew Eric Langton 60.00% Ordinary |
---|---|
40 at £1 | Mrs Akbir Langton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £20,330 |
Current Liabilities | £34,836 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2015 | Application to strike the company off the register (2 pages) |
13 July 2015 | Application to strike the company off the register (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
5 February 2015 | Registered office address changed from 6 Snowdon Grove Ingleby Barwick Stockton on Tees Cleveland TS17 5DU to 73 Richardson Road Thornaby Stockton on Tees Cleveland TS17 8QE on 5 February 2015 (1 page) |
5 February 2015 | Director's details changed for Andrew Eric Langton on 23 January 2015 (2 pages) |
5 February 2015 | Registered office address changed from 6 Snowdon Grove Ingleby Barwick Stockton on Tees Cleveland TS17 5DU to 73 Richardson Road Thornaby Stockton on Tees Cleveland TS17 8QE on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Snowdon Grove Ingleby Barwick Stockton on Tees Cleveland TS17 5DU to 73 Richardson Road Thornaby Stockton on Tees Cleveland TS17 8QE on 5 February 2015 (1 page) |
5 February 2015 | Director's details changed for Andrew Eric Langton on 23 January 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Akbir Langton on 23 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Akbir Langton on 23 January 2015 (1 page) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 October 2013 | Termination of appointment of Akbir Langton as a director (1 page) |
9 October 2013 | Termination of appointment of Akbir Langton as a director (1 page) |
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
16 October 2008 | Return made up to 04/06/08; full list of members (6 pages) |
16 October 2008 | Return made up to 04/06/08; full list of members (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 37 station rd billingham TS23 1AF (1 page) |
7 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
7 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 37 station rd billingham TS23 1AF (1 page) |
7 October 2008 | Ad 31/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 October 2008 | Ad 31/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 May 2008 | Director appointed akbir langton (1 page) |
12 May 2008 | Director appointed akbir langton (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (9 pages) |
4 June 2007 | Incorporation (9 pages) |