Middlesbrough
Cleveland
TS1 4AG
Director Name | Mr David Thompson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 August 2019) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 153 Linthorpe Road Middlesbrough Cleveland TS1 4AG |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.rudegrooming.com |
---|
Registered Address | 153 Linthorpe Road Middlesbrough Cleveland TS1 4AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,987 |
Cash | £16,975 |
Current Liabilities | £42,953 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
5 June 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Registered office address changed from 72 Borough Road Middlesbrough TS1 2JH to 153 Linthorpe Road Middlesbrough Cleveland TS1 4AG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 72 Borough Road Middlesbrough TS1 2JH to 153 Linthorpe Road Middlesbrough Cleveland TS1 4AG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 72 Borough Road Middlesbrough TS1 2JH to 153 Linthorpe Road Middlesbrough Cleveland TS1 4AG on 7 November 2014 (1 page) |
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
19 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Appointment of Mr David Thompson as a director (2 pages) |
5 January 2010 | Appointment of Mr Andrew Gray as a director (2 pages) |
5 January 2010 | Appointment of Mr Andrew Gray as a director (2 pages) |
5 January 2010 | Appointment of Mr David Thompson as a director (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Incorporation (13 pages) |
9 March 2009 | Appointment terminated director peter valaitis (1 page) |
9 March 2009 | Incorporation (13 pages) |
9 March 2009 | Appointment terminated director peter valaitis (1 page) |