Hutton Rudby
Yarm
Cleveland
TS15 0DX
Director Name | Mr David John Rowney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Glastonbury Road Skelton Middlesbrough TS12 2YL |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lincoln Road Guisborough Cleveland TS14 7EX |
Website | mginsulations.co.uk |
---|
Registered Address | Unit 15b Queensway Middlesbrough TS3 8TG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
1000 at £1 | Jonathan Mudd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,435 |
Cash | £2,534 |
Current Liabilities | £39,257 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2018 | Registered office address changed from C/O Walker Langford & Co 361 Pensby Road Heswall Wirral Merseyside CH61 9NF to Unit 15B Queensway Middlesbrough TS3 8TG on 2 May 2018 (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 August 2012 | Registered office address changed from Unit 2E Whitestone Business Park Middlesbrough Cleveland TS4 2ED United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Unit 2E Whitestone Business Park Middlesbrough Cleveland TS4 2ED United Kingdom on 23 August 2012 (1 page) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Registered office address changed from Unit 5 Whitestone Business Park Saltwells Road Middlesborough TS4 2ED United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Termination of appointment of Peter Smith as a director (1 page) |
19 September 2011 | Termination of appointment of Peter Smith as a director (1 page) |
19 September 2011 | Appointment of Mr Jonathan Leigh Mudd as a director (2 pages) |
19 September 2011 | Registered office address changed from Unit 5 Whitestone Business Park Saltwells Road Middlesborough TS4 2ED United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Appointment of Mr Jonathan Leigh Mudd as a director (2 pages) |
26 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Termination of appointment of David Rowney as a director (2 pages) |
13 August 2010 | Termination of appointment of David Rowney as a director (2 pages) |
17 May 2010 | Director's details changed for Mr David John Rowney on 27 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Peter Smith on 27 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr David John Rowney on 27 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Peter Smith on 27 March 2010 (2 pages) |
27 March 2009 | Incorporation (17 pages) |
27 March 2009 | Incorporation (17 pages) |