Middlesbrough
Cleveland
TS5 6HH
Secretary Name | Lorraine Jane Steel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lulworth Close Redcar Cleveland TS10 2SN |
Registered Address | 429 Linthorpe Rd Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
3 at £1 | Mark Ashley Steel 75.00% Ordinary |
---|---|
1 at £1 | Lorraine Jane Steel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,661 |
Cash | £10,393 |
Current Liabilities | £9,052 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Director's details changed for Mark Ashley Steel on 18 February 2011 (2 pages) |
19 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
19 March 2011 | Director's details changed for Mark Ashley Steel on 18 February 2011 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mark Ashley Steel on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mark Ashley Steel on 20 February 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
11 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 February 2008 | Incorporation (15 pages) |
18 February 2008 | Incorporation (15 pages) |