Marton
Middlesbrough
Cleveland
TS7 8BY
Secretary Name | Mr Michael Bertram Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 October 2010) |
Role | Tailor |
Correspondence Address | 39 Bondgate Darlington County Durham DL3 7JJ |
Director Name | Michael Ernest Coates |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 February 2009) |
Role | Manager |
Correspondence Address | 95 Chestnut Drive Marton Cleveland TS7 8BY |
Secretary Name | Johanna Coates Frank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 February 2009) |
Role | Company Director |
Correspondence Address | 95 Chestnut Drive Marton Middlesbrough Cleveland TS7 8BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 39 Bondgate Darlington County Durham DL3 7JJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Turnover | £3,399 |
Gross Profit | £271 |
Net Worth | -£1,609 |
Cash | £981 |
Current Liabilities | £3,108 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2009 | Total exemption full accounts made up to 31 December 2008 (21 pages) |
4 October 2009 | Total exemption full accounts made up to 31 December 2008 (21 pages) |
4 March 2009 | Secretary's Change of Particulars / michael coates / 03/03/2009 / Nationality was: , now: british; Date of Birth was: none, now: 10-Jul-1972; Title was: , now: mr; Middle Name/s was: ernest, now: bertram; HouseName/Number was: 95, now: 39; Street was: chestnut drive, now: bondgate; Area was: marton, now: ; Post Town was: middlesbrough, now: darling (2 pages) |
4 March 2009 | Secretary's change of particulars / michael coates / 03/03/2009 (2 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 39 bondgate darlington co durham DL3 7JJ (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 39 bondgate darlington co durham DL3 7JJ (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of debenture register (1 page) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
26 February 2009 | Secretary appointed michael ernest coates (1 page) |
26 February 2009 | Director appointed johanna coates-frank (2 pages) |
26 February 2009 | Appointment Terminated Director michael coates (1 page) |
26 February 2009 | Secretary appointed michael ernest coates (1 page) |
26 February 2009 | Appointment terminated director michael coates (1 page) |
26 February 2009 | Director appointed johanna coates-frank (2 pages) |
26 February 2009 | Appointment terminated secretary johanna coates frank (2 pages) |
26 February 2009 | Appointment Terminated Secretary johanna coates frank (2 pages) |
19 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
19 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
6 March 2008 | Secretary appointed johanna coates frank (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP (1 page) |
6 March 2008 | Director appointed michael ernest coates (2 pages) |
6 March 2008 | Secretary appointed johanna coates frank (2 pages) |
6 March 2008 | Director appointed michael ernest coates (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 February 2008 | Incorporation (9 pages) |
18 February 2008 | Incorporation (9 pages) |