Middlesbrough
Cleveland
TS7 0LS
Director Name | Mr Derek Green |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Secretary Name | Mr Derek Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2007(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
50 at £1 | Barbara Ann Green 50.00% Ordinary |
---|---|
50 at £1 | Derek Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,154 |
Cash | £3,618 |
Current Liabilities | £90,473 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
16 January 2017 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
29 September 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 July 2015 | Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS to 11 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LS to 11 Roseberry Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5QT on 23 July 2015 (1 page) |
26 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Registered office address changed from 48a High Street Stokesley Middlesbrough Cleveland TS9 5AX England on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from 48a High Street Stokesley Middlesbrough Cleveland TS9 5AX England on 17 May 2012 (1 page) |
8 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough TS7 0LS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough TS7 0LS on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 11 Grey Towers Drive Nunthorpe Middlesbrough TS7 0LS on 4 August 2011 (1 page) |
3 August 2011 | Company name changed bold asset management LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Company name changed bold asset management LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Change of name notice (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
13 July 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
12 January 2010 | Annual return made up to 21 August 2008 with a full list of shareholders (10 pages) |
12 January 2010 | Annual return made up to 21 August 2008 with a full list of shareholders (10 pages) |
12 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (10 pages) |
12 January 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (10 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2009 | Return made up to 10/03/09; full list of members (5 pages) |
21 May 2009 | Return made up to 10/03/09; full list of members (5 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | Ad 27/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 September 2007 | Ad 27/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 August 2007 | Incorporation (16 pages) |
21 August 2007 | Incorporation (16 pages) |