Great Broughton
Middlesbrough
TS9 7ER
Secretary Name | Alison Fiona Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mustique House Ingleby Road Great Broughton Middlesbrough TS9 7ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 November 2010 | Application to strike the company off the register (3 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
12 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
12 April 2010 | Previous accounting period extended from 31 July 2009 to 31 January 2010 (1 page) |
11 February 2010 | Registered office address changed from 5 Ingleby Road Great Broughton Middlesbrough TS9 7ER on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 5 Ingleby Road Great Broughton Middlesbrough TS9 7ER on 11 February 2010 (1 page) |
10 February 2010 | Director's details changed for Peter Walsh on 22 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Alison Fiona Walsh on 22 January 2010 (1 page) |
10 February 2010 | Director's details changed for Peter Walsh on 22 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Alison Fiona Walsh on 22 January 2010 (1 page) |
14 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Location of debenture register (1 page) |
11 September 2008 | Return made up to 23/07/08; full list of members (3 pages) |
10 August 2007 | Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2007 | Ad 23/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
23 July 2007 | Incorporation (16 pages) |
23 July 2007 | Incorporation (16 pages) |