Guisborough
Cleveland
TS14 7BB
Secretary Name | Linda McCafferty |
---|---|
Status | Closed |
Appointed | 08 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Alderley 102 Belmangate Guisborough North Yorks TS14 7BB |
Registered Address | Alderley 102 Belmangate Guisborough North Yorks TS14 7BB |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
1000 at £1 | Hugh Ward Mccafferty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,852 |
Cash | £67,177 |
Current Liabilities | £45,325 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 April 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
30 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Mr Hugh Ward Mccafferty on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Mr Hugh Ward Mccafferty on 30 December 2009 (2 pages) |
6 January 2009 | Company name changed hm transportation associates LIMITED\certificate issued on 06/01/09 (3 pages) |
6 January 2009 | Company name changed hm transportation associates LIMITED\certificate issued on 06/01/09 (3 pages) |
8 December 2008 | Incorporation (15 pages) |
8 December 2008 | Incorporation (15 pages) |