Middlesbrough
Cleveland
TS2 1AE
Director Name | Mr Adam Paxton |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
Secretary Name | Mr Adam Paxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
Registered Address | Boho One Bridge Street West The Boho Zone Middlesbrough Cleveland TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | Application to strike the company off the register (3 pages) |
23 August 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 July 2010 | Director's details changed for Thomas Frazer Howsam on 4 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Adam Paxton on 4 June 2010 (1 page) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Thomas Frazer Howsam on 4 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Adam Paxton on 4 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Thomas Frazer Howsam on 4 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Mr Adam Paxton on 4 June 2010 (1 page) |
22 July 2010 | Secretary's details changed for Mr Adam Paxton on 4 June 2010 (1 page) |
22 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Mr Adam Paxton on 4 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Adam Paxton on 4 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 January 2010 | Registered office address changed from Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Royal Middlehaven House Gosford Street Middlesbrough TS2 1BB on 25 January 2010 (1 page) |
3 December 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
3 December 2009 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from royal middlehaven house gosford street middlesbrough TS2 1BB (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from royal middlehaven house gosford street middlesbrough TS2 1BB (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
1 August 2008 | Director's Change of Particulars / adam paxton / 01/08/2008 / HouseName/Number was: 94, now: 14; Street was: oxbridge lane, now: thomas street; Area was: , now: sacriston; Post Town was: stockton on tees, now: durham; Region was: cleveland, now: county durham; Post Code was: TS18 4HN, now: DH7 6NG; Country was: , now: united kingdom (1 page) |
1 August 2008 | Director's change of particulars / adam paxton / 01/08/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / adam paxton / 01/08/2008 (1 page) |
1 August 2008 | Secretary's Change of Particulars / adam paxton / 01/08/2008 / Nationality was: , now: other; HouseName/Number was: 94, now: 14; Street was: oxbridge lane, now: thomas street; Post Town was: stockton on tees, now: sacriston; Region was: cleveland, now: durham; Post Code was: TS18 4HN, now: DH7 6NG (1 page) |
4 June 2008 | Incorporation (19 pages) |
4 June 2008 | Incorporation (19 pages) |