Linthorpe
Middlesbrough
Cleveland
TS5 5DR
Director Name | Steven MacDonald |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Hall Drive Middlesbrough Cleveland TS5 7HT |
Secretary Name | Steven MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Hall Drive Middlesbrough Cleveland TS5 7HT |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Unit 2 Boathouse Lane Stockton On Tees TS18 3AW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
50 at £1 | Iain Brown 50.00% Ordinary |
---|---|
50 at £1 | Steven Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,084 |
Current Liabilities | £5,084 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 25 December 2016 (overdue) |
---|
28 April 2009 | Delivered on: 29 April 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 March 2022 | Restoration by order of the court (3 pages) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
8 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders Statement of capital on 2012-02-08
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Steven Macdonald on 12 December 2009 (2 pages) |
18 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Steven Macdonald on 12 December 2009 (2 pages) |
18 January 2011 | Secretary's details changed for Steven Macdonald on 12 December 2009 (2 pages) |
18 January 2011 | Secretary's details changed for Steven Macdonald on 12 December 2009 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 February 2010 | Director's details changed for Steven Macdonald on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Steven Macdonald on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Steven Macdonald on 1 February 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 December 2007 | New secretary appointed;new director appointed (3 pages) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | New secretary appointed;new director appointed (3 pages) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Ad 11/12/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 December 2007 | Ad 11/12/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: mb tech fabrications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Ad 11/12/07--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Ad 11/12/07--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: mb tech fabrications LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
11 December 2007 | Incorporation (18 pages) |
11 December 2007 | Incorporation (18 pages) |