Stone
Staffordshire
ST15 8QA
Director Name | Mr Patrick Ronald Eve |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheal Agar Pillaton Saltash Cornwall PL12 6QS |
Director Name | Mr Adrian John Saxby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Broadway Merriott Somerset TA16 5QH |
Director Name | Mr Adetunji Ademolu Shobo |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Leisure Executive |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westernmoor Washington Tyne & Wear NE37 1LT |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 5 Norlyn Elton Lane Eaglescliffe Stockton On Tees Cleveland TS16 0PP |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | Md Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW |
Director Name | Md Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 September 2008) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
Registered Address | Frederick House, Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
33 at 1 | Adrian John Saxby 33.33% Ordinary |
---|---|
33 at 1 | Jean-paul Krzowski 33.33% Ordinary |
33 at 1 | Patrick Ronald Eve 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,977 |
Cash | £1,944 |
Current Liabilities | £25,068 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Termination of appointment of Patrick Eve as a director (1 page) |
22 August 2011 | Termination of appointment of Adrian Saxby as a director (1 page) |
22 August 2011 | Termination of appointment of Adrian Saxby as a director (1 page) |
22 August 2011 | Termination of appointment of Patrick Eve as a director (1 page) |
22 June 2011 | Compulsory strike-off action has been suspended (1 page) |
22 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Director's details changed for Patrick Ronald Eve on 2 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Patrick Ronald Eve on 2 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-07-07
|
7 July 2010 | Director's details changed for Patrick Ronald Eve on 2 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Terence Flannagan as a director (1 page) |
22 April 2010 | Termination of appointment of Terence Flannagan as a director (1 page) |
6 April 2010 | Change of name notice (2 pages) |
6 April 2010 | Company name changed md 51 LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Company name changed md 51 LIMITED\certificate issued on 06/04/10
|
6 April 2010 | Change of name notice (2 pages) |
24 March 2010 | Appointment of Patrick Ronald Eve as a director (2 pages) |
24 March 2010 | Appointment of Patrick Ronald Eve as a director (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 March 2010 | Appointment of Adrian John Saxby as a director (2 pages) |
11 March 2010 | Appointment of Jean-Paul Krzowski as a director (2 pages) |
11 March 2010 | Appointment of Adrian John Saxby as a director (2 pages) |
11 March 2010 | Appointment of Jean-Paul Krzowski as a director (2 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 22 May 2008
|
8 March 2010 | Statement of capital following an allotment of shares on 22 May 2008
|
22 June 2009 | Appointment terminated director md accountants LIMITED (1 page) |
22 June 2009 | Director appointed terence michael flannagan (2 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
22 June 2009 | Appointment terminated director md accountants LIMITED (1 page) |
22 June 2009 | Director appointed terence michael flannagan (2 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
24 September 2008 | Director appointed md accountants LIMITED (2 pages) |
24 September 2008 | Director appointed md accountants LIMITED (2 pages) |
16 September 2008 | Appointment terminated director adetunji shobo (1 page) |
16 September 2008 | Company name changed prisy's leisure LTD\certificate issued on 17/09/08 (2 pages) |
16 September 2008 | Appointment terminated secretary md accountants LTD (1 page) |
16 September 2008 | Appointment terminated director adetunji shobo (1 page) |
16 September 2008 | Company name changed prisy's leisure LTD\certificate issued on 17/09/08 (2 pages) |
16 September 2008 | Appointment terminated secretary md accountants LTD (1 page) |
22 May 2008 | Appointment terminated secretary cf client secretary LTD (1 page) |
22 May 2008 | Director appointed mr adetunji shobo (1 page) |
22 May 2008 | Incorporation (13 pages) |
22 May 2008 | Incorporation (13 pages) |
22 May 2008 | Secretary appointed md accountants LTD (1 page) |
22 May 2008 | Director appointed mr adetunji shobo (1 page) |
22 May 2008 | Appointment terminated director cf client director LTD (1 page) |
22 May 2008 | Secretary appointed md accountants LTD (1 page) |
22 May 2008 | Appointment terminated director cf client director LTD (1 page) |
22 May 2008 | Appointment terminated secretary cf client secretary LTD (1 page) |