Long Newton
Stockton-On-Tees
Cleveland
TS21 1PD
Director Name | Mr Andrew John Gibson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9497 Gathering Drive Reunion Florida Fl34747 |
Secretary Name | Mr Andrew John Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7497 Gathering Drive Reunion Florida Fl34747 |
Registered Address | Collingwood House Church Square Hartlepool TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2012 | Application to strike the company off the register (3 pages) |
26 July 2012 | Application to strike the company off the register (3 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Mr Andrew John Gibson on 31 May 2010 (2 pages) |
21 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Mr Andrew John Gibson on 31 May 2010 (2 pages) |
21 February 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Mr Andrew John Gibson on 31 May 2010 (2 pages) |
21 February 2011 | Secretary's details changed for Mr Andrew John Gibson on 31 May 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Director's details changed for Mr Christopher None Bradley on 6 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Mr Christopher None Bradley on 6 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Christopher None Bradley on 6 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Mr Andrew John Gibson on 6 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Andrew John Gibson on 6 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Andrew John Gibson on 6 October 2009 (1 page) |
29 March 2010 | Director's details changed for Mr Andrew John Gibson on 6 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Andrew John Gibson on 6 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Andrew John Gibson on 6 October 2009 (1 page) |
4 March 2010 | Registered office address changed from 8 Elm Close Tudhoe Village Spennymoor Co. Durham DL16 6UX on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 8 Elm Close Tudhoe Village Spennymoor Co. Durham DL16 6UX on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 8 Elm Close Tudhoe Village Spennymoor Co. Durham DL16 6UX on 4 March 2010 (2 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Return made up to 29/01/09; full list of members (5 pages) |
4 April 2009 | Return made up to 29/01/09; full list of members (5 pages) |
13 June 2008 | Company name changed clients gifts uk LIMITED\certificate issued on 17/06/08 (2 pages) |
13 June 2008 | Company name changed clients gifts uk LIMITED\certificate issued on 17/06/08 (2 pages) |
21 December 2007 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
21 December 2007 | Accounting reference date extended from 31/12/08 to 31/03/09 (1 page) |
6 December 2007 | Incorporation (26 pages) |