Stokesley Road
Middlesbrough
Cleveland
TS7 8DX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Gary Dennis Cunningham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 August 2010) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Dabs Bank West Rounton Northallerton North Yorkshire DL6 2LL |
Registered Address | 8 Marton Shopping Centre Stokesley Road Middlesbrough Cleveland TS7 8DX |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
Latest Accounts | 1 June 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 01 June |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Application to strike the company off the register (3 pages) |
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
28 October 2010 | Accounts for a dormant company made up to 1 June 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 1 June 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 1 June 2010 (2 pages) |
25 August 2010 | Appointment of Mrs Lynn Cunningham as a director (2 pages) |
25 August 2010 | Termination of appointment of Gary Cunningham as a director (1 page) |
25 August 2010 | Appointment of Mrs Lynn Cunningham as a director (2 pages) |
25 August 2010 | Termination of appointment of Gary Cunningham as a director (1 page) |
5 August 2010 | Previous accounting period extended from 31 December 2009 to 1 June 2010 (1 page) |
5 August 2010 | Previous accounting period extended from 31 December 2009 to 1 June 2010 (1 page) |
5 August 2010 | Previous accounting period extended from 31 December 2009 to 1 June 2010 (1 page) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Gary Cunningham on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gary Cunningham on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Gary Cunningham on 8 December 2009 (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from dabs bank west rounton northallerton north yorkshire DL6 2LL (1 page) |
22 December 2008 | Director appointed gary denis cunningham (2 pages) |
22 December 2008 | Director appointed gary denis cunningham (2 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from dabs bank west rounton northallerton north yorkshire DL6 2LL (1 page) |
3 December 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
3 December 2008 | Appointment terminated director yomtov jacobs (1 page) |
2 December 2008 | Incorporation (9 pages) |
2 December 2008 | Incorporation (9 pages) |