Scarborough Street
Hartlepool
Cleveland
TS24 7DA
Director Name | Mr Andrew Mark Jackson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 June 2015) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-25 Scarborough Street Scarborough Street Hartlepool Cleveland TS24 7DA |
Website | www.thewoodfloor.co.uk |
---|
Registered Address | 17-25 Scarborough Street Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
100 at £1 | Andrew Jackson 50.00% Preference |
---|---|
100 at £1 | Mr Mark Thomas Cockerill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,475 |
Current Liabilities | £42,557 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 March 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 12 March 2014 (13 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (13 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (13 pages) |
18 March 2013 | Appointment of a voluntary liquidator (1 page) |
18 March 2013 | Statement of affairs with form 4.19 (6 pages) |
18 March 2013 | Statement of affairs with form 4.19 (6 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Appointment of a voluntary liquidator (1 page) |
18 March 2013 | Resolutions
|
25 February 2013 | Registered office address changed from Utilities House Whessoe Road Darlington County Durham DL3 0XE United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Utilities House Whessoe Road Darlington County Durham DL3 0XE United Kingdom on 25 February 2013 (1 page) |
28 September 2012 | Statement of capital following an allotment of shares on 29 April 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 29 April 2012
|
26 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Director's details changed for Mr Mark Thomas Cockerill on 26 September 2012 (2 pages) |
26 September 2012 | Appointment of Mr Andrew Mark Jackson as a director on 29 April 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Mark Thomas Cockerill on 26 September 2012 (2 pages) |
26 September 2012 | Appointment of Mr Andrew Mark Jackson as a director on 29 April 2012 (2 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 March 2011 | Registered office address changed from Unit 3 Drinkfield Business Park Whessoe Road Darlington Durham DL3 0RY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Unit 3 Drinkfield Business Park Whessoe Road Darlington Durham DL3 0RY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Unit 3 Drinkfield Business Park Whessoe Road Darlington Durham DL3 0RY on 2 March 2011 (1 page) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from 17 woodland road darlington county durham DL3 7BJ uk (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from 17 woodland road darlington county durham DL3 7BJ uk (1 page) |
10 September 2008 | Incorporation (13 pages) |
10 September 2008 | Incorporation (13 pages) |