Middlesbrough
Cleveland
TS5 5AX
Director Name | Mrs Mandy Capaldi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 January 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX |
Director Name | Mr Giovanni Capaldi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX |
Director Name | Mrs Mandy Capaldi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appleton Close Regency Gardens Guisborough North Yorkshire TS14 6GR |
Secretary Name | Mrs Mandy Capaldi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Appleton Close Regency Gardens Guisborough North Yorkshire TS14 6GR |
Director Name | Mr Michael William Cratchley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, Elton Stock-On-Tees TS21 1AG |
Website | interpretingplus.co.uk |
---|---|
Telephone | 01642 246867 |
Telephone region | Middlesbrough |
Registered Address | Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mandy Capaldi 33.33% Ordinary |
---|---|
50 at £1 | Michael William Cratchley 33.33% Ordinary |
50 at £1 | Taib Kasnazany 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,899 |
Cash | £2 |
Current Liabilities | £21,653 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2010 | Delivered on: 11 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Register inspection address has been changed from Queens Court Bus Centre 73 Gilkes Street Middlesbrough Cleveland TS1 5EH to Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX (1 page) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Register inspection address has been changed from Queens Court Bus Centre 73 Gilkes Street Middlesbrough Cleveland TS1 5EH to Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX (1 page) |
11 June 2015 | Registered office address changed from Suite 111 Queens Court Business Centre 73 Gilkes Street, Middlesbrough Cleveland TS1 5EH to Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Suite 111 Queens Court Business Centre 73 Gilkes Street, Middlesbrough Cleveland TS1 5EH to Victoria House 159 Albert Road Middlesbrough Cleveland TS1 2PX on 11 June 2015 (1 page) |
24 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
4 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 May 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 October 2011 | Appointment of Mr Giovanni Capaldi as a director (2 pages) |
24 October 2011 | Appointment of Mr Giovanni Capaldi as a director (2 pages) |
28 September 2011 | Termination of appointment of Michael Cratchley as a director (1 page) |
28 September 2011 | Termination of appointment of Michael Cratchley as a director (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
10 August 2011 | Register(s) moved to registered office address (1 page) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Register(s) moved to registered office address (1 page) |
10 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Appointment of Mrs Mandy Capaldi as a director (2 pages) |
4 August 2011 | Appointment of Mrs Mandy Capaldi as a director (2 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Director's details changed for Michael William Cratchley on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Taib Aziz Sadiq Kasnazany on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Taib Aziz Sadiq Kasnazany on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael William Cratchley on 14 October 2009 (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
19 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
13 May 2009 | Director appointed michael william cratchley (2 pages) |
13 May 2009 | Director appointed michael william cratchley (2 pages) |
1 May 2009 | Ad 22/12/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
1 May 2009 | Ad 22/12/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
15 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
15 January 2009 | Return made up to 12/10/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director and secretary mandy capaldi (1 page) |
22 October 2008 | Appointment terminated director and secretary mandy capaldi (1 page) |
12 October 2007 | Incorporation (17 pages) |
12 October 2007 | Incorporation (17 pages) |