Middlesbrough
Cleveland
TS1 5JF
Registered Address | Shackleton House Falcon Court Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1000 at £1 | Angela Baird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,453 |
Cash | £300 |
Current Liabilities | £134,113 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 November 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 January 2013 | Resolutions
|
24 January 2013 | Appointment of a voluntary liquidator (1 page) |
24 January 2013 | Appointment of a voluntary liquidator (1 page) |
24 January 2013 | Statement of affairs with form 4.19 (7 pages) |
24 January 2013 | Statement of affairs with form 4.19 (7 pages) |
24 January 2013 | Resolutions
|
10 January 2013 | Registered office address changed from 106 - 112 Newport Road Middlesbrough Cleveland TS1 5JF England on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from 106 - 112 Newport Road Middlesbrough Cleveland TS1 5JF England on 10 January 2013 (2 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
25 August 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Director's details changed for Ms Angela Baird on 14 May 2010 (2 pages) |
23 July 2010 | Registered office address changed from 5-7 Bulmer Way Cannon Park Industrial Estate Middlesbrough Teesside TS1 5JT on 23 July 2010 (1 page) |
23 July 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Registered office address changed from 5-7 Bulmer Way Cannon Park Industrial Estate Middlesbrough Teesside TS1 5JT on 23 July 2010 (1 page) |
23 July 2010 | Director's details changed for Ms Angela Baird on 14 May 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Director's change of particulars / angela baird / 01/04/2009 (1 page) |
15 April 2009 | Director's Change of Particulars / angela baird / 01/04/2009 / HouseName/Number was: 46, now: 7; Street was: cawood drive, now: bulmer way; Area was: acklam, now: cannon park; Region was: , now: cleveland; Post Code was: TS5 7JP, now: TS1 5JT (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 46 cawood drive acklam middlesbrough TS5 7JP united kingdom (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 46 cawood drive acklam middlesbrough TS5 7JP united kingdom (1 page) |
4 February 2009 | Incorporation (14 pages) |
4 February 2009 | Incorporation (14 pages) |