Acklam
Middlesbrough
Cleveland
TS5 4RE
Director Name | Jayne Hardy |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Scarborough Street Thornaby Stockton On Tees Cleveland TS17 6HR |
Director Name | Mark Parker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Scarborough Street Thornaby Stockton On Tees Cleveland TS17 6HR |
Secretary Name | Mark Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 6 Scarborough Street Thornaby Stockton On Tees Cleveland TS17 6HR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2012 | Final Gazette dissolved following liquidation (1 page) |
20 April 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 5 April 2012 (5 pages) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 5 April 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 5 April 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
9 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (5 pages) |
9 February 2012 | Liquidators statement of receipts and payments to 27 January 2012 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 27 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 27 July 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 27 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 27 January 2011 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 27 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 27 July 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
11 February 2010 | Liquidators' statement of receipts and payments to 27 January 2010 (5 pages) |
11 February 2010 | Liquidators statement of receipts and payments to 27 January 2010 (5 pages) |
23 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 February 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
5 February 2009 | Statement of affairs with form 4.19 (5 pages) |
5 February 2009 | Statement of affairs with form 4.19 (5 pages) |
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Resolutions
|
5 February 2009 | Resolutions
|
13 January 2009 | Registered office changed on 13/01/2009 from millenium nightclub teeside leisure park stockton on tees cleveland TS17 7BU (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from millenium nightclub teeside leisure park stockton on tees cleveland TS17 7BU (1 page) |
6 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
6 January 2009 | Capitals not rolled up (2 pages) |
6 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
6 January 2009 | Capitals not rolled up (2 pages) |
18 November 2008 | Appointment Terminated Secretary mark parker (1 page) |
18 November 2008 | Appointment terminated secretary mark parker (1 page) |
8 October 2008 | Director appointed geoffrey payne (2 pages) |
8 October 2008 | Director appointed geoffrey payne (2 pages) |
11 September 2008 | Appointment Terminated Director mark parker (1 page) |
11 September 2008 | Appointment terminated director mark parker (1 page) |
11 September 2008 | Appointment Terminated Director jayne hardy (1 page) |
11 September 2008 | Appointment terminated director jayne hardy (1 page) |
20 March 2008 | Ad 21/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
20 March 2008 | Ad 21/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Incorporation (14 pages) |
5 November 2007 | Incorporation (14 pages) |