Middlesbrough
Cleveland
TS5 6PF
Director Name | Mr Michael Shaun Janes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 15 Beverley Road Nunthorpe Middlesbrough Cleveland TS7 0HS |
Secretary Name | Mr Michael Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lancaster Road Middlesbrough Cleveland TS5 6PF |
Director Name | Mr David Crofts |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(same day as company formation) |
Role | Web Designer |
Correspondence Address | 117 Ayresome Street Middlesbrough Cleveland TS1 4PN |
Website | www.e-strands.com/ |
---|---|
Email address | [email protected] |
Telephone | 01642 777808 |
Telephone region | Middlesbrough |
Registered Address | Acklam Hall Hall Drive Acklam Middlesbrough Cleveland TS5 7DY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Michael Connolly 50.00% Ordinary |
---|---|
50 at £1 | Michael Shaun Janes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,762 |
Current Liabilities | £70,816 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
---|---|
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
3 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
2 December 2015 | Registered office address changed from Suite 203 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland to Studio 303 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2 December 2015 (1 page) |
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
28 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from 15 Beverley Road Nunthorpe Middlesbrough Cleveland TS7 0HS to Suite 203 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2010 | Director's details changed for Mr Michael Shaun Janes on 20 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Secretary's details changed for Mr Michael Connolly on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Mr Michael Connolly on 1 October 2009 (1 page) |
15 January 2010 | Resolutions
|
18 November 2009 | Termination of appointment of David Crofts as a director (1 page) |
10 November 2009 | Director's details changed for Mr Michael Connolly on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Michael Connolly on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Mr Michael Connolly on 1 October 2009 (1 page) |
10 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for Mr Michael Connolly on 1 October 2009 (1 page) |
11 March 2009 | Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page) |
4 November 2008 | Incorporation (14 pages) |