Acklam
Middlesbrough
TS5 4RQ
Director Name | Mr Ewan Mc Neill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 13 November 2012) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Barcloy Place Chapelhall Airdrie Lanarkshire ML6 8GN Scotland |
Registered Address | G Brennan Accountancy & Taxation Services 429 Linthorpe Road Middlesbrough TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
1 at £1 | Ewan Mcneill 50.00% Ordinary |
---|---|
1 at £1 | Stephen Gillow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,657 |
Cash | £29,453 |
Current Liabilities | £23,807 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2012 | Application to strike the company off the register (3 pages) |
20 July 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2012-02-29
|
28 February 2012 | Appointment of Mr Ewan Mc Neill as a director on 1 November 2009 (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 February 2012 | Appointment of Mr Ewan Mc Neill as a director (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2012 | Registered office address changed from 61 Endsleigh Drive Acklam Middlesbrough TS5 4RQ United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from G Brennan Ltd 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 10 January 2012 (2 pages) |
10 January 2012 | Restoration by order of the court (4 pages) |
10 January 2012 | Registered office address changed from 61 Endsleigh Drive Acklam Middlesbrough TS5 4RQ United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Restoration by order of the court (4 pages) |
10 January 2012 | Registered office address changed from G Brennan Ltd 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 10 January 2012 (2 pages) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Stephen Gillow on 21 April 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Stephen Gillow on 21 April 2010 (2 pages) |
21 April 2009 | Incorporation (13 pages) |
21 April 2009 | Incorporation (13 pages) |