Stockton-On-Tees
Cleveland
TS18 1TW
Secretary Name | Dean Richard Benson |
---|---|
Status | Closed |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Gloucester House 72 Church Road Stockton-On-Tees Cleveland TS18 1TW |
Director Name | Mr Richard William Bendelow |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester House 72 Church Road Stockton-On-Tees Cleveland TS18 1TW |
Registered Address | Gloucester House 72 Church Road Stockton-On-Tees Cleveland TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Jason Lee Wood 7.50% Ordinary B |
---|---|
185 at £1 | Dean Richard Benson 46.25% Ordinary A |
185 at £1 | Richard William Bendelow 46.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£29,087 |
Cash | £959 |
Current Liabilities | £30,841 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
30 July 2014 | Termination of appointment of Richard William Bendelow as a director on 24 July 2014 (1 page) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Mr Dean Richard Benson on 17 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Richard William Bendelow on 17 February 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Dean Richard Benson on 17 February 2013 (1 page) |
29 October 2012 | Registered office address changed from 19 South Side Retail Park Portrack Lane Stockton-on-Tees Redcar and Cleveland TS18 2TA on 29 October 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 November 2010 | Change of share class name or designation (2 pages) |
1 November 2010 | Particulars of variation of rights attached to shares (3 pages) |
1 November 2010 | Resolutions
|
23 March 2010 | Secretary's details changed for Dean Richard Benson on 18 February 2010 (1 page) |
23 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
9 May 2009 | Ad 07/04/09\gbp si 398@1=398\gbp ic 2/400\ (3 pages) |
14 April 2009 | Resolutions
|
18 February 2009 | Incorporation (14 pages) |