Hartburn
Stockton On Tees
Cleveland
TS18 5DA
Director Name | Mr Steven Terence Murray |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 Harlsey Road Hartburn Stockton On Tees Cleveland TS18 5DA |
Secretary Name | Mr Steven Terence Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Harlsey Road Hartburn Stockton On Tees Cleveland TS18 5DA |
Telephone | 01896 848084 |
---|---|
Telephone region | Galashiels |
Registered Address | 116 Harlsey Road Hartburn Stockton On Tees Cleveland TS18 5DA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £24,322 |
Cash | £36,687 |
Current Liabilities | £24,624 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2019 | Application to strike the company off the register (1 page) |
31 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
20 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
5 January 2015 | Statement of company's objects (2 pages) |
5 January 2015 | Statement of company's objects (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Registered office address changed from Balanchine Melrose Road Earlston Berwickshire TD4 6DL United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from Balanchine Melrose Road Earlston Berwickshire TD4 6DL United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Registered office address changed from Balanchine Melrose Road Earlston Berwickshire TD4 6DL United Kingdom on 7 October 2011 (2 pages) |
2 June 2011 | Director's details changed for Mr Steven Terence Murray on 5 November 2010 (2 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Mr Steven Terence Murray on 5 November 2010 (2 pages) |
2 June 2011 | Secretary's details changed for Mr Steven Terence Murray on 5 November 2010 (1 page) |
2 June 2011 | Director's details changed for Mr Steven Terence Murray on 5 November 2010 (2 pages) |
2 June 2011 | Registered office address changed from Broomfield House Thorn Street Earlston TD4 6DR United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Secretary's details changed for Mr Steven Terence Murray on 5 November 2010 (1 page) |
2 June 2011 | Registered office address changed from Broomfield House Thorn Street Earlston TD4 6DR United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Mrs Naomi Helen Murray on 5 November 2010 (2 pages) |
2 June 2011 | Director's details changed for Mrs Naomi Helen Murray on 5 November 2010 (2 pages) |
2 June 2011 | Secretary's details changed for Mr Steven Terence Murray on 5 November 2010 (1 page) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from Broomfield House Thorn Street Earlston TD4 6DR United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Director's details changed for Mrs Naomi Helen Murray on 5 November 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Director's details changed for Mrs Naomi Helen Murray on 17 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Steven Terence Murray on 17 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mrs Naomi Helen Murray on 17 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Steven Terence Murray on 17 April 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Return made up to 17/04/09; full list of members (4 pages) |
30 July 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
5 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
17 April 2008 | Incorporation (8 pages) |
17 April 2008 | Incorporation (8 pages) |