Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
Registered Address | 55 Foxgloves Coulby Newham Middlesbrough Cleveland TS8 0XA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Coulby Newham |
Built Up Area | Teesside |
1 at £1 | Mr Peter Innes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,144 |
Cash | £26,968 |
Current Liabilities | £70,261 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2020 | Application to strike the company off the register (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
26 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 January 2012 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 January 2012 | Director's details changed for Mr Peter Innes on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Peter Innes on 23 January 2012 (2 pages) |
20 July 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 20 July 2011 (1 page) |
27 October 2010 | Registered office address changed from 55 Foxgloves Coulby Newham Middlesbrough TS8 0XA United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 55 Foxgloves Coulby Newham Middlesbrough TS8 0XA United Kingdom on 27 October 2010 (1 page) |
24 August 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 August 2010 (1 page) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
30 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
29 April 2009 | Incorporation (18 pages) |
29 April 2009 | Incorporation (18 pages) |