Stockton On Tees
TS18 3EA
Director Name | Mr Robert Mitchell Garrioch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton On Tees TS18 3EA |
Secretary Name | Mr Robert Mitchell Garrioch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton On Tees TS18 3EA |
Registered Address | Barrington House 41-45 Yarm Lane Stockton On Tees TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Mr Christopher Mark Penketh 50.00% Ordinary |
---|---|
50 at £1 | Mr Robert Mitchell Garrioch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,033 |
Cash | £382 |
Current Liabilities | £9,764 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | Application to strike the company off the register (3 pages) |
10 September 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Termination of appointment of Robert Garrioch as a secretary (1 page) |
2 July 2013 | Termination of appointment of Robert Garrioch as a director (1 page) |
2 July 2013 | Termination of appointment of Robert Mitchell Garrioch as a director on 25 June 2013 (1 page) |
2 July 2013 | Termination of appointment of Robert Mitchell Garrioch as a secretary on 25 June 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
24 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
13 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Christopher Mark Penketh on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Secretary's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (1 page) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register(s) moved to registered inspection location (1 page) |
19 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Secretary's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Christopher Mark Penketh on 5 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Christopher Mark Penketh on 5 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Robert Mitchell Garrioch on 5 March 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
20 February 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
20 February 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
5 March 2008 | Incorporation (18 pages) |
5 March 2008 | Incorporation (18 pages) |