Yarm
Stockton On Tees
Cleveland
TS15 9BT
Director Name | Mr Neville Jobson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Computer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ronaldshay Drive Richmond North Yorks DL10 5BN |
Director Name | Mr David William Whitney |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Miller Close Yarm Cleveland TS15 9UU |
Secretary Name | Mr David William Whitney |
---|---|
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Miller Close Yarm Cleveland TS15 9UU |
Director Name | Mr Holger Hans Reusch |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Computer Specialist |
Country of Residence | England |
Correspondence Address | 10 Minerva Close Stevenage Hertfordshire SG2 7RA |
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 |
Year | 2014 |
---|---|
Net Worth | -£10,944 |
Cash | £4,375 |
Current Liabilities | £15,758 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 May 2011 | Secretary's details changed for Mr David William Whitney on 1 May 2011 (1 page) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Secretary's details changed for Mr David William Whitney on 1 May 2011 (1 page) |
11 May 2011 | Secretary's details changed for Mr David William Whitney on 1 May 2011 (1 page) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
3 August 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
3 August 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr David William Whitney on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Neville Jobson on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Neville Jobson on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr David William Whitney on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr David William Whitney on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Neville Jobson on 1 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 June 2009 | Return made up to 02/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 02/05/09; full list of members (6 pages) |
5 May 2009 | Appointment terminated director holger reusch (1 page) |
5 May 2009 | Appointment Terminated Director holger reusch (1 page) |
15 September 2008 | Ad 29/05/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages) |
15 September 2008 | Ad 29/05/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 May 2008 | Incorporation (19 pages) |
2 May 2008 | Incorporation (19 pages) |