Stockton On Tees
Cleveland
TS18 3NA
Secretary Name | Peter James Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Nightingale Drive Stockton-On-Tees Cleveland TS19 8PG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Cleveland House 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Susan Ann Pirnie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,620 |
Cash | £12,019 |
Current Liabilities | £12,318 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
8 February 2018 | Application to strike the company off the register (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
20 November 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 November 2016 | Termination of appointment of Peter James Southern as a secretary on 31 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Peter James Southern as a secretary on 31 October 2016 (1 page) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 April 2015 | Registered office address changed from 5 Nightingale Drive Stockton on Tees TS19 8PG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 30 April 2015 (1 page) |
30 April 2015 | Director's details changed for Susan Ann Southern on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 5 Nightingale Drive Stockton on Tees TS19 8PG to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 30 April 2015 (1 page) |
30 April 2015 | Director's details changed for Susan Ann Southern on 30 April 2015 (2 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 October 2008 | Secretary appointed peter james southern (2 pages) |
10 October 2008 | Secretary appointed peter james southern (2 pages) |
6 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
6 October 2008 | Director appointed susan ann southern (2 pages) |
6 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
6 October 2008 | Director appointed susan ann southern (2 pages) |
6 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
1 October 2008 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page) |
18 September 2008 | Incorporation (16 pages) |
18 September 2008 | Incorporation (16 pages) |