Middlesbrough
TS1 5EH
Director Name | Mrs Michelle Caroline Savage |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apc Accountancy 73 Gilkes Strees Middlesbrough TS1 5EH |
Director Name | Mr Vernon Tyrone Savage |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apc Accountancy 73 Gilkes Strees Middlesbrough TS1 5EH |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | C/O Apc Accountancy 73 Gilkes Strees Middlesbrough TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Natalie Marie Savage 50.00% Ordinary |
---|---|
25 at £1 | Michelle Caroline Savage 25.00% Ordinary |
25 at £1 | Vernon Tyrone Savage 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,099 |
Cash | £46,022 |
Current Liabilities | £16,030 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 2 March 2017 (overdue) |
---|
24 August 2018 | Registered office address changed from Unit 2 Tennant Street Stockton-on-Tees Cleveland TS18 2AT to Queens Court Business Centre C/O Sochall Smith Newport Road Middlesbrough TS1 5EH on 24 August 2018 (1 page) |
---|---|
24 August 2018 | Director's details changed for Natalie Marie Danielles on 24 August 2018 (2 pages) |
16 December 2016 | Director's details changed for Natalie Marie Savage on 15 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Natalie Marie Savage on 15 December 2016 (2 pages) |
24 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 October 2015 | Voluntary strike-off action has been suspended (1 page) |
14 October 2015 | Voluntary strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
21 January 2015 | Voluntary strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2014 | Voluntary strike-off action has been suspended (1 page) |
10 May 2014 | Voluntary strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Application to strike the company off the register (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 May 2012 | Director's details changed for Natalie Marie Savage on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Natalie Marie Savage on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Natalie Marie Savage on 9 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Vernon Tyrone Savage on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Vernon Tyrone Savage on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Natalie Marie Savage on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Vernon Tyrone Savage on 1 January 2012 (2 pages) |
1 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Director's details changed for Natalie Marie Savage on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Natalie Marie Savage on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Michelle Caroline Savage on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Michelle Caroline Savage on 1 January 2012 (2 pages) |
1 May 2012 | Director's details changed for Michelle Caroline Savage on 1 January 2012 (2 pages) |
29 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 29 November 2011 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 November 2011 | Annual return made up to 16 February 2011 with a full list of shareholders
|
11 November 2011 | Annual return made up to 16 February 2010 with a full list of shareholders
|
11 November 2011 | Annual return made up to 16 February 2011 with a full list of shareholders
|
11 November 2011 | Annual return made up to 16 February 2010 with a full list of shareholders
|
14 September 2011 | Statement of capital following an allotment of shares on 16 February 2009
|
14 September 2011 | Statement of capital following an allotment of shares on 16 February 2009
|
18 March 2011 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders
|
18 March 2011 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders
|
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 February 2010 | Director's details changed for Michelle Savage on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders
|
17 February 2010 | Director's details changed for Vernon Tyrone Savage on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Michelle Savage on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders
|
17 February 2010 | Director's details changed for Natalie Marie Savage on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Vernon Tyrone Savage on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Natalie Marie Savage on 17 February 2010 (2 pages) |
9 July 2009 | Director appointed vernon tyrone savage (1 page) |
9 July 2009 | Director appointed vernon tyrone savage (1 page) |
9 July 2009 | Director appointed michelle caroline savage (1 page) |
9 July 2009 | Director appointed michelle caroline savage (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 March 2009 | Secretary appointed russell teasdale (2 pages) |
6 March 2009 | Director appointed natalie marie savage (2 pages) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
6 March 2009 | Director appointed natalie marie savage (2 pages) |
6 March 2009 | Secretary appointed russell teasdale (2 pages) |
17 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
17 February 2009 | Appointment terminated director elizabeth davies (1 page) |
17 February 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
17 February 2009 | Appointment terminated director elizabeth davies (1 page) |
16 February 2009 | Incorporation (13 pages) |
16 February 2009 | Incorporation (13 pages) |