Linthorpe
Middlesbrough
TS5 6LL
Director Name | Mr Alan Edward Holmes |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lilac Avenue Thornaby Stockton-On-Tees Cleveland TS17 8NB |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £783 |
Cash | £720 |
Current Liabilities | £217 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 July 2011 | Director's details changed for Mr Douglas Hewitson on 2 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Director's details changed for Mr Douglas Hewitson on 2 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Alan Edward Holmes on 2 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Alan Edward Holmes on 2 June 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Alan Edward Holmes on 2 June 2011 (2 pages) |
21 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Director's details changed for Mr Douglas Hewitson on 2 June 2011 (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
29 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
29 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
21 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Mr Alan Edward Holmes on 2 June 2008 (1 page) |
21 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Mr Alan Edward Holmes on 2 June 2008 (1 page) |
21 October 2009 | Registered office address changed from 72 York Road Linthorpe Middlesbrough TS5 6LL United Kingdom on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Alan Edward Holmes on 2 June 2008 (1 page) |
21 October 2009 | Registered office address changed from 72 York Road Linthorpe Middlesbrough TS5 6LL United Kingdom on 21 October 2009 (1 page) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Incorporation (15 pages) |
2 June 2008 | Incorporation (15 pages) |