Stockton
Cleveland
TS18 3NJ
Secretary Name | Eileen Hosker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 49 Greens Lane Stockton Cleveland TS18 5AN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 23 Yarm Road Stockton Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Director's details changed for William Griffith Hosker on 1 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Director's details changed for William Griffith Hosker on 1 June 2010 (2 pages) |
20 July 2010 | Director's details changed for William Griffith Hosker on 1 June 2010 (2 pages) |
8 January 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 27 June 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
18 February 2009 | Return made up to 27/06/08; full list of members; amend (10 pages) |
18 February 2009 | Ad 01/07/08\gbp si 94@1=94\gbp ic 6/100\ (2 pages) |
18 February 2009 | Ad 01/07/08 gbp si 94@1=94 gbp ic 6/100 (2 pages) |
18 February 2009 | Return made up to 27/06/08; full list of members; amend (10 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 49 greens lane stockton on tees TS18 5AN (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 49 greens lane stockton on tees TS18 5AN (1 page) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Ad 27/06/07--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
16 July 2007 | Ad 27/06/07--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Resolutions
|
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | Incorporation (13 pages) |