Stokesley
Teesside
T59 5EY
Director Name | Mr John Frances O'Hare |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Meadowfield Stokesley Middlesbrough Cleveland TS9 5EY |
Secretary Name | Mr John Frances O'Hare |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Meadowfield Stokesley Middlesbrough Cleveland TS9 5EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Springboard Business Centre Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Francis O'hare 50.00% Ordinary |
---|---|
1 at £1 | Karyn Sian O'hare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,533 |
Current Liabilities | £11,901 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 April 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
15 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Karyn Sian Ohare on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Karyn Sian Ohare on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Francis Ohare on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Francis Ohare on 4 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for John Francis Ohare on 4 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Karyn Sian Ohare on 4 March 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Registered office address changed from 24 Meadowfield Stokesley TS9 5EY on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 24 Meadowfield Stokesley TS9 5EY on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 24 Meadowfield Stokesley TS9 5EY on 5 November 2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / john ohare / 04/03/2009 (1 page) |
30 June 2009 | Return made up to 04/03/09; full list of members (4 pages) |
30 June 2009 | Director and secretary's change of particulars / john ohare / 04/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / karyn ohare / 04/03/2009 (1 page) |
30 June 2009 | Director's change of particulars / karyn ohare / 04/03/2009 (1 page) |
30 June 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
16 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
16 April 2008 | Appointment terminated director company directors LIMITED (1 page) |
31 March 2008 | Director appointed karyn sian ohare (2 pages) |
31 March 2008 | Secretary appointed john francis ohare (2 pages) |
31 March 2008 | Director appointed karyn sian ohare (2 pages) |
31 March 2008 | Director appointed john francis ohare (2 pages) |
31 March 2008 | Secretary appointed john francis ohare (2 pages) |
31 March 2008 | Director appointed john francis ohare (2 pages) |
25 March 2008 | Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 March 2008 | Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 March 2008 | Incorporation (16 pages) |
4 March 2008 | Incorporation (16 pages) |