Middlesbrough
Cleveland
TS6 0JN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Jennifer Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Smiths Dock Park Road Middlesbrough Cleveland TS6 0JN |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £2,811 |
Cash | £10,906 |
Current Liabilities | £8,818 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 20 March |
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved following liquidation (1 page) |
7 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
7 November 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 April 2016 | Registered office address changed from 19 Smiths Dock Park Road Middlesbrough Cleveland TS6 0JN to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from 19 Smiths Dock Park Road Middlesbrough Cleveland TS6 0JN to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 21 April 2016 (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Declaration of solvency (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Previous accounting period shortened from 31 March 2016 to 20 March 2016 (1 page) |
23 March 2016 | Previous accounting period shortened from 31 March 2016 to 20 March 2016 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 October 2011 | Termination of appointment of Jennifer Hall as a secretary (1 page) |
26 October 2011 | Termination of appointment of Jennifer Hall as a secretary (1 page) |
20 October 2011 | Registered office address changed from 22 Cradoc Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EE on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 22 Cradoc Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EE on 20 October 2011 (1 page) |
20 October 2011 | Director's details changed for David O'neill on 20 October 2011 (3 pages) |
20 October 2011 | Director's details changed for David O'neill on 20 October 2011 (3 pages) |
20 October 2011 | Secretary's details changed for Jennifer Hall on 20 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Jennifer Hall on 20 October 2011 (2 pages) |
4 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Ad 17/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 April 2009 | Secretary appointed jennifer hall (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 22 cradoc grove ingleby barwick stockton TS17 5EE (1 page) |
24 April 2009 | Director appointed david terence o'neill (1 page) |
24 April 2009 | Ad 17/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 22 cradoc grove ingleby barwick stockton TS17 5EE (1 page) |
24 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
24 April 2009 | Director appointed david terence o'neill (1 page) |
24 April 2009 | Secretary appointed jennifer hall (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 April 2009 | Incorporation (9 pages) |
17 April 2009 | Incorporation (9 pages) |