Middlesbrough
TS2 1UT
Director Name | Mr John Ellis Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A V Dawson Limited Riverside Park Road Middlesbrough TS2 1UT |
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A V Dawson Limited Riverside Park Road Middlesbrough TS2 1UT |
Website | www.teesvalleycoatings.com/content/home-page |
---|---|
Telephone | 01642 228141 |
Telephone region | Middlesbrough |
Registered Address | C/O A V Dawson Limited Riverside Park Road Middlesbrough TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2020 | Application to strike the company off the register (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
7 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
17 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
11 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
3 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Maurice Geoffrey Dawson on 16 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr John Ellis Young on 16 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr John Ellis Young on 16 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Gary Stuart Dawson on 16 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Mr Gary Stuart Dawson on 16 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Maurice Geoffrey Dawson on 16 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
16 June 2009 | Incorporation (20 pages) |
16 June 2009 | Incorporation (20 pages) |