Norton
Stockton On Tees
Cleveland
TS20 2PQ
Director Name | Jonathan Ralph Hudson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Marine Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 100 Tapton View Road Chesterfield Derbyshire S41 7LA |
Secretary Name | Dr Catherine Gillian Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 9 Newlands Avenue Norton Stockton On Tees Cleveland TS20 2PQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Arthur Robinson House 13-14 The Green Billingham Durham TS23 1EU |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
1 at £1 | Andrew Mark Hatton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,458 |
Cash | £7 |
Current Liabilities | £2,465 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jonathan Ralph Hudson on 17 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Jonathan Ralph Hudson on 17 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham teeside TS23 4EA (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from belasis business centre coxwold way billingham teeside TS23 4EA (1 page) |
27 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
27 March 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 January 2009 | Secretary appointed dr catherine gillian hatton (1 page) |
19 January 2009 | Secretary appointed dr catherine gillian hatton (1 page) |
16 April 2008 | Director appointed jonathan ralph hudson (2 pages) |
16 April 2008 | Director appointed jonathan ralph hudson (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from 9 newlands ave norton, stockton on tees TS20 2PQ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 9 newlands ave norton, stockton on tees TS20 2PQ (1 page) |
4 April 2008 | Director appointed andrew mark hatton (2 pages) |
4 April 2008 | Director appointed andrew mark hatton (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Incorporation (9 pages) |
17 January 2008 | Incorporation (9 pages) |