Stockton-On-Tees
Cleveland
TS17 0YP
Secretary Name | Manjit Kaur |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 21 January 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 November 2011) |
Role | Secretary |
Correspondence Address | 2 Grosvenor Court, Ingleby Barwick Stockton-On-Tees Cleveland TS17 0YP |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 6070 Birmingham Business Park Birmingham B37 7BF |
Registered Address | 2 Grosvenor Court Ingleby Barwick Stockton On Tees Cleveland TS17 0YP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 April 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2010 | Registered office address changed from Cleveland House Queens Square Middlesborough TS17 0YP on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Registered office address changed from Cleveland House Queens Square Middlesborough TS17 0YP on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
11 August 2010 | Director's details changed for Ranjit Singh on 8 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Ranjit Singh on 8 April 2010 (2 pages) |
11 August 2010 | Director's details changed for Ranjit Singh on 8 April 2010 (2 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
30 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2009 | Secretary appointed manjit kaur (1 page) |
4 April 2009 | Director appointed ranjit singh (1 page) |
4 April 2009 | Secretary appointed manjit kaur (1 page) |
4 April 2009 | Director appointed ranjit singh (1 page) |
28 January 2009 | Appointment Terminated Director kevin brewer (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from somerset house 6070 birmingham business park birmingham B37 7BF (1 page) |
28 January 2009 | Appointment Terminated Secretary suzanne brewer (1 page) |
28 January 2009 | Appointment terminated secretary suzanne brewer (1 page) |
28 January 2009 | Appointment terminated director kevin brewer (1 page) |
8 April 2008 | Incorporation (16 pages) |
8 April 2008 | Incorporation (16 pages) |