Ormesby
Middlesbrough
Cleveland
TS7 9NU
Secretary Name | Mrs Lesley Elizabeth Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Normanby Road Ormesby Middlesbrough Cleveland TS7 9NU |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Daivd Stewart Johnson 50.00% Ordinary |
---|---|
50 at £1 | Lesley Elizabeth Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,296 |
Cash | £110,283 |
Current Liabilities | £38,696 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Secretary's details changed for Lesley Elizabeth Johnson on 10 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Lesley Elizabeth Johnson on 10 October 2009 (1 page) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for David Stewart Johnson on 10 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for David Stewart Johnson on 10 October 2009 (2 pages) |
15 October 2008 | Director appointed david stewart johnson (2 pages) |
15 October 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
15 October 2008 | Secretary appointed lesley elizabeth johnson (2 pages) |
15 October 2008 | Director appointed david stewart johnson (2 pages) |
15 October 2008 | Secretary appointed lesley elizabeth johnson (2 pages) |
15 October 2008 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
1 October 2008 | Appointment terminated director elizabeth davies (1 page) |
1 October 2008 | Appointment terminated director elizabeth davies (1 page) |
1 October 2008 | Incorporation (13 pages) |
1 October 2008 | Incorporation (13 pages) |
1 October 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
1 October 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |