Marton-In-Cleveland
Middlesbrough
TS7 8HY
Director Name | Dr Ian Lewis Curzon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Meadowhurst Golden Acres East Cowton Northallerton DL7 0BD |
Director Name | Dr Ishtiaq Ahmed Rehman |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Rowan House Middleton Rd, Sadberge Darlington Durham DL2 1RR |
Secretary Name | Mr Ian David Maddock |
---|---|
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Heslington Gardens Guisborough Cleveland TS14 6GP |
Website | predella.co.uk/ |
---|
Registered Address | 2 Gunnergate Lane Marton-In-Cleveland Middlesbrough TS7 8HY |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £4,221 |
Gross Profit | £3,001 |
Net Worth | -£1,105 |
Current Liabilities | £1,105 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
5 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders Statement of capital on 2011-04-05
|
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Dr Ian Lewis Curzon on 5 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Lee Anthony Charlton on 20 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Ishtiaq Ahmed Rehman on 5 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Ishtiaq Ahmed Rehman on 5 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Ishtiaq Ahmed Rehman on 5 January 2010 (2 pages) |
22 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Dr Ian Lewis Curzon on 5 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Lee Anthony Charlton on 20 January 2010 (2 pages) |
22 April 2010 | Director's details changed for Dr Ian Lewis Curzon on 5 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 hilderthorpe nunthorpe middlesbrough TS7 0PT (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 40 hilderthorpe nunthorpe middlesbrough TS7 0PT (1 page) |
27 March 2008 | Incorporation (19 pages) |
27 March 2008 | Incorporation (19 pages) |