Stokesley
Cleveland
TS9 5DQ
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 28 February 2012 (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
24 August 2010 | Director's details changed for Richard Brown on 3 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Richard Brown on 3 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
24 August 2010 | Director's details changed for Richard Brown on 3 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
24 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-08-24
|
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
17 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Incorporation (13 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Incorporation (13 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |