202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary Name | Mrs Debbie Worton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Beaumont Accountancy Services First Floor, Enterpr 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mr Daniel Worton |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2012(5 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy Services First Floor, Enterpr 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £253 |
Cash | £1,852 |
Current Liabilities | £21,267 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2017 | Final Gazette dissolved following liquidation (1 page) |
15 September 2017 | Completion of winding up (1 page) |
15 September 2017 | Completion of winding up (1 page) |
16 March 2016 | Order of court to wind up (2 pages) |
16 March 2016 | Order of court to wind up (2 pages) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page) |
19 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Appointment of Mr Daniel Worton as a director (2 pages) |
20 December 2012 | Appointment of Mr Daniel Worton as a director (2 pages) |
20 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2012 | Director's details changed for Mr Michael Ian Worton on 18 January 2012 (2 pages) |
18 January 2012 | Secretary's details changed for Debbie Worton on 18 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for Debbie Worton on 18 January 2012 (1 page) |
18 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Director's details changed for Mr Michael Ian Worton on 18 January 2012 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Michael Ian Worton on 20 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Michael Ian Worton on 20 November 2009 (2 pages) |
28 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
3 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
26 November 2007 | Incorporation (13 pages) |
26 November 2007 | Incorporation (13 pages) |