Queensway House
West Middlesbrough Ind Estate
Middlesbrough
TS3 8BQ
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Sharon Pearson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Co-Operative Terrace Loftus Saltburn Cleveland TS13 4PL |
Secretary Name | Mrs Karen Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-23 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 13c Queensway Business Centre Queensway House West Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8BQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
1 at £1 | Sharon Rosy Pearson 50.00% Ordinary |
---|---|
1 at £1 | Steve Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,281 |
Cash | £19,796 |
Current Liabilities | £36,782 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2015 | Compulsory strike-off action has been suspended (1 page) |
5 August 2015 | Compulsory strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2014 | Compulsory strike-off action has been suspended (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
27 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
27 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
24 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 10 January 2012 (1 page) |
18 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Director's details changed for Mr Richard James Pearson on 14 June 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Richard James Pearson on 14 June 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2010 | Appointment of Mr Richard James Pearson as a director (2 pages) |
19 October 2010 | Termination of appointment of Sharon Pearson as a director (1 page) |
19 October 2010 | Appointment of Mr Richard James Pearson as a director (2 pages) |
19 October 2010 | Termination of appointment of Sharon Pearson as a director (1 page) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Termination of appointment of Karen Teasdale as a secretary (1 page) |
14 June 2010 | Termination of appointment of Karen Teasdale as a secretary (1 page) |
14 June 2010 | Director's details changed for Sharon Pearson on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Sharon Pearson on 14 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2009 | Director appointed sharon pearson (2 pages) |
7 June 2009 | Director appointed sharon pearson (2 pages) |
2 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
2 June 2009 | Secretary appointed karen teasdale (2 pages) |
2 June 2009 | Secretary appointed karen teasdale (2 pages) |
27 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
27 May 2009 | Appointment terminated director elizabeth davies (1 page) |
27 May 2009 | Incorporation (13 pages) |
27 May 2009 | Incorporation (13 pages) |
27 May 2009 | Appointment terminated director elizabeth davies (1 page) |
27 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |