Guisborough
Cleveland
TS14 7HA
Secretary Name | Stephen William Hankinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Farne Walk Guisborough Cleveland TS14 7HA |
Director Name | Lee Mableson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Gill Street Guisborough Cleveland TS14 6EH |
Website | goldstarsearch.co.uk |
---|
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2009 |
---|---|
Net Worth | -£15,267 |
Cash | £5,858 |
Current Liabilities | £58,693 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved following liquidation (1 page) |
26 January 2016 | Liquidators statement of receipts and payments to 18 January 2016 (21 pages) |
26 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (21 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 8 November 2014 (24 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (24 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 8 November 2014 (24 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2013 | Liquidators statement of receipts and payments to 8 November 2013 (22 pages) |
20 November 2013 | Liquidators statement of receipts and payments to 8 November 2013 (22 pages) |
20 November 2013 | Liquidators' statement of receipts and payments to 8 November 2013 (22 pages) |
26 November 2012 | Liquidators statement of receipts and payments to 8 November 2012 (14 pages) |
26 November 2012 | Liquidators statement of receipts and payments to 8 November 2012 (14 pages) |
26 November 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (14 pages) |
11 November 2011 | Appointment of a voluntary liquidator (1 page) |
11 November 2011 | Statement of affairs with form 4.19 (6 pages) |
11 November 2011 | Resolutions
|
20 October 2011 | Registered office address changed from 9 Old Coach House Bowstreet Centre Guisborough Cleveland TS14 6PR on 20 October 2011 (2 pages) |
14 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Lee Mableson on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Philip John Hankinson on 25 November 2009 (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from suite 1 momentum business centre stokesley business park stokesley north yorkshire TS9 5PT (1 page) |
15 May 2009 | Return made up to 07/11/08; full list of members (4 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Director appointed lee mableson (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from queens court business centre 73 gilkes street middlesbrough cleveland TS1 5EH (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
7 November 2007 | Incorporation (15 pages) |