Low Worsall
Yarm
North Yorkshire
TS15 9PQ
Secretary Name | Mr Andrew Winney |
---|---|
Status | Closed |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Stiller Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Director Name | Mr Mike Stephenson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2012) |
Role | Lighting Designer |
Country of Residence | England |
Correspondence Address | Stiller Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
Registered Address | Stiller Ridgeway Aycliffe Business Park Newton Aycliffe County Durham DL5 6SP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
34 at £1 | Paul Stiller 34.00% Ordinary |
---|---|
33 at £1 | Andrew Winney 33.00% Ordinary |
33 at £1 | Mike Stephenson 33.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2014 | Application to strike the company off the register (3 pages) |
29 November 2013 | Company name changed revision lighting LTD\certificate issued on 29/11/13
|
28 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
20 December 2012 | Termination of appointment of Mike Stephenson as a director (1 page) |
8 June 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages) |
14 October 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Company name changed trailer hire direct LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Appointment of Mr Mike Stephenson as a director (2 pages) |
5 February 2010 | Secretary's details changed for Mr Andrew Winney on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Greystone Grange Carlton Stockton on Tees Cleveland TS21 1DR United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Register inspection address has been changed (1 page) |
5 February 2010 | Registered office address changed from Greystone Grange Carlton Stockton on Tees Cleveland TS21 1DR United Kingdom on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Mr Andrew Winney on 5 February 2010 (1 page) |
5 February 2009 | Incorporation (14 pages) |