Stockton-On-Tees
Cleveland
TS18 3UN
Director Name | Mr Duncan James Bradbury |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 August 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 44 Cheltenham Way Newton Aycliffe County Durham DL5 4YD |
Director Name | Leonard Atess Wilson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 August 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Wembley Way Normanby Middlesbrough Cleveland TS6 0SS |
Registered Address | Surtees Business Centre Bowesfield Lane Stockton-On-Tees TS18 3HP |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,766 |
Net Worth | £997 |
Cash | £1,121 |
Current Liabilities | £2,227 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2012 | Application to strike the company off the register (4 pages) |
25 April 2012 | Application to strike the company off the register (4 pages) |
16 February 2012 | Director's details changed for Mr Duncan James Bradbury on 5 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Duncan James Bradbury on 5 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Director's details changed for Leonard Atess Wilson on 5 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Director's details changed for Mr Alan Bassett on 5 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Leonard Atess Wilson on 5 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Alan Bassett on 5 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Duncan James Bradbury on 5 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Alan Bassett on 5 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Leonard Atess Wilson on 5 February 2012 (2 pages) |
23 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
23 November 2011 | Previous accounting period extended from 28 February 2011 to 31 July 2011 (1 page) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (15 pages) |
11 October 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
11 October 2010 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (15 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (15 pages) |
13 May 2009 | Ad 30/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
13 May 2009 | Director appointed leonard atess wilson (2 pages) |
13 May 2009 | Director's change of particulars / alan bassett / 30/04/2009 (1 page) |
13 May 2009 | Director's Change of Particulars / alan bassett / 30/04/2009 / HouseName/Number was: , now: 67; Street was: 1 fescue close, now: water avens way; Post Town was: stockton on tees, now: stockton-on-tees; Region was: , now: cleveland; Post Code was: TS18 3UA, now: TS18 3UN (1 page) |
13 May 2009 | Ad 30/04/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
13 May 2009 | Director appointed leonard atess wilson (2 pages) |
13 May 2009 | Director appointed duncan james bradbury (2 pages) |
13 May 2009 | Director appointed duncan james bradbury (2 pages) |
5 February 2009 | Incorporation (14 pages) |
5 February 2009 | Incorporation (14 pages) |