Neasham Road
Middleton St George
Durham
DL2 1DR
Secretary Name | Diane McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sorrel Cottage, Thorntree Farm Neasham Road Middleton St George Durham DL2 1DR |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2010 | Director's details changed for John Mcguire on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for John Mcguire on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Director's details changed for John Mcguire on 1 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: dept 706 19-21 crawford street london W1H 1PJ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: dept 706 19-21 crawford street london W1H 1PJ (1 page) |
3 July 2007 | Incorporation (17 pages) |
3 July 2007 | Incorporation (17 pages) |