Riverside Park Ind Estate
Middlesbrough
TS2 1RU
Director Name | Mr Ian Stephen Dimond |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 February 2016) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU |
Director Name | Mr Ian Keith Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wharton Terrace Hartlepool Cleveland TS24 8NX |
Secretary Name | Mr Ian Keith Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wharton Terrace Hartlepool Cleveland TS24 8NX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Martin Paul West 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2015 | Application to strike the company off the register (3 pages) |
20 November 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
25 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
5 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Mr Ian Stephen Dimond as a director (2 pages) |
22 May 2012 | Appointment of Mr Ian Stephen Dimond as a director (2 pages) |
21 May 2012 | Termination of appointment of Ian Walker as a secretary (1 page) |
21 May 2012 | Termination of appointment of Ian Walker as a secretary (1 page) |
21 May 2012 | Termination of appointment of Ian Walker as a director (1 page) |
21 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 May 2012 | Termination of appointment of Ian Walker as a director (1 page) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
26 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Ad 02/10/08\gbp si 2@1=2\gbp ic 1/3\ (1 page) |
25 November 2009 | Director's details changed for Mr Sullivan Mark on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Sullivan Mark on 2 October 2009 (2 pages) |
25 November 2009 | Ad 02/10/08\gbp si 2@1=2\gbp ic 1/3\ (1 page) |
25 November 2009 | Director's details changed for Mr Sullivan Mark on 2 October 2009 (2 pages) |
25 November 2009 | Register inspection address has been changed (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 38 portrack grange road portrack industrial estate stockton on tees TS18 2PH united kingdom (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 38 portrack grange road portrack industrial estate stockton on tees TS18 2PH united kingdom (1 page) |
1 October 2008 | Incorporation (18 pages) |
1 October 2008 | Incorporation (18 pages) |
1 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
1 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |