Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JA
Secretary Name | Peter Shildrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(same day as company formation) |
Role | Welder |
Country of Residence | England |
Correspondence Address | 73 Barberry Coulby Newham Middlesbrough TS8 0WB |
Director Name | Gary Findlay |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Welder |
Country of Residence | England |
Correspondence Address | Unit K Teesbay Business Park Brenda Road Hartlepool Cleveland TS25 2BU |
Director Name | Allan Ian Houchen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Role | Welder |
Country of Residence | England |
Correspondence Address | Unit K Teesbay Business Park Brenda Road Hartlepool Cleveland TS25 2BU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Unit 6 Blatchford Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
1 at £1 | Allan Ian Houchen 33.33% Ordinary |
---|---|
1 at £1 | Gary Findlay 33.33% Ordinary |
1 at £1 | Peter Shildrick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,661 |
Cash | £3 |
Current Liabilities | £37,273 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
14 August 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
29 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Registered office address changed from Unit K Teesbay Business Park Brenda Road Hartlepool Cleveland TS25 2BU on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Registered office address changed from Unit K Teesbay Business Park Brenda Road Hartlepool Cleveland TS25 2BU on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Unit K Teesbay Business Park Brenda Road Hartlepool Cleveland TS25 2BU on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Gary Findlay as a director (1 page) |
3 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Gary Findlay as a director (1 page) |
5 January 2011 | Termination of appointment of Allan Houchen as a director (1 page) |
5 January 2011 | Termination of appointment of Allan Houchen as a director (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Peter Shildrick on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Gary Findlay on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Allan Ian Houchen on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Gary Findlay on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Peter Shildrick on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Peter Shildrick on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Gary Findlay on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Allan Ian Houchen on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Allan Ian Houchen on 1 October 2009 (2 pages) |
27 October 2009 | Accounts made up to 31 January 2009 (1 page) |
27 October 2009 | Accounts made up to 31 January 2009 (1 page) |
11 May 2009 | Director's change of particulars / gary findlay / 01/12/2008 (1 page) |
11 May 2009 | Director's change of particulars / gary findlay / 01/12/2008 (1 page) |
11 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New secretary appointed;new director appointed (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 280 grays inn road london WC1X 8EB (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 280 grays inn road london WC1X 8EB (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
28 January 2008 | Incorporation (16 pages) |
28 January 2008 | Incorporation (16 pages) |