Nunthorpe
Middlesbrough
Cleveland
TS7 0DT
Secretary Name | William Jnr Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beadlam Avenue Nunthorpe Middlesbrough Cleveland TS7 0DT |
Director Name | Mr William Watson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 March 2017) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 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 | 14 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,743 |
Cash | £20,356 |
Current Liabilities | £13,157 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 December 2015 | Registered office address changed from 6 Beadlam Avenue Nunthorpe Middlesbrough Cleveland TS7 0DT to 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 6 Beadlam Avenue Nunthorpe Middlesbrough Cleveland TS7 0DT to 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD on 14 December 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 June 2014 | Appointment of Mr William Watson as a director (2 pages) |
12 June 2014 | Appointment of Mr William Watson as a director (2 pages) |
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Director's details changed for Louise Michelle Castel on 14 February 2011 (2 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Director's details changed for Louise Michelle Castel on 14 February 2011 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Louise Michelle Castel on 14 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Louise Michelle Castel on 14 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
18 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 July 2008 | Secretary's change of particulars / william watson / 17/07/2008 (1 page) |
23 July 2008 | Secretary's change of particulars / william watson / 17/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / louise collins / 17/07/2008 (2 pages) |
23 July 2008 | Director's change of particulars / louise collins / 17/07/2008 (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 76 queens road lowestoft suffolk NR32 1TD (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 76 queens road lowestoft suffolk NR32 1TD (1 page) |
7 March 2008 | Secretary appointed william jnr watson (2 pages) |
7 March 2008 | Secretary appointed william jnr watson (2 pages) |
7 March 2008 | Director appointed louise michelle collins (2 pages) |
7 March 2008 | Director appointed louise michelle collins (2 pages) |
14 February 2008 | Incorporation (9 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Incorporation (9 pages) |
14 February 2008 | Secretary resigned (1 page) |