Middlesbrough
Cleveland
TS1 4PH
Secretary Name | Sarah Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Costa Street Middlesbrough Cleveland TS1 4PH |
Registered Address | 12 Costa Street Middlesbrough Cleveland TS1 4PH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
29 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 September 2010 | Director's details changed for Frank Bavin on 1 October 2009 (2 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Director's details changed for Frank Bavin on 1 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Frank Bavin on 1 October 2009 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
15 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
15 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
5 October 2007 | Registered office changed on 05/10/07 from: 6 costa street, middlesbrough middlesbrough cleveland TS1 4PH (2 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 6 costa street, middlesbrough middlesbrough cleveland TS1 4PH (2 pages) |
8 August 2007 | Incorporation (12 pages) |
8 August 2007 | Incorporation (12 pages) |