Bluebell Park, Acklam
Middlesbrough
Cleveland
TS5 7YY
Secretary Name | Mrs Linda Alexander |
---|---|
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sandy Flatts Lane Bluebell Park, Acklam Middlesbrough Cleveland TS5 7YY |
Registered Address | Swift House Falcon Court Preston Farm Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
51 at £1 | Robert Terrance Alexander 51.00% Ordinary |
---|---|
49 at £1 | Linda Alexander 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,117 |
Cash | £50,466 |
Current Liabilities | £22,081 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
6 January 2010 | Director's details changed for Mr Robert Terrance Alexander on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from Swift House Falcon Court Stockton on Tees TS18 3TX on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Robert Terrance Alexander on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from Swift House Falcon Court Stockton on Tees TS18 3TX on 6 January 2010 (1 page) |
15 May 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 4 sandy flatts lane, bluebell park, acklam, middlesbrough cleveland TS57YY england (1 page) |
6 January 2009 | Incorporation (11 pages) |