Thornton
Middlesbrough
Cleveland
TS8 9BT
Director Name | Mr Lee Tolley |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 September 2017) |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | Chadwicks Inn High Lane Maltby Middlesbrough TS8 0BG |
Secretary Name | Helen Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 3 Thornton Close Thornton Middlesbrough TS8 9BT |
Director Name | Jon Appleby |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2014) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 4 Farnborough Avenue Middlesbrough TS5 7AE |
Registered Address | Beaumont House 74/76 Church Road Stockton-On-Tees TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2017 | Confirmation statement made on 8 July 2016 with updates (9 pages) |
18 January 2017 | Administrative restoration application (3 pages) |
18 January 2017 | Administrative restoration application (3 pages) |
18 January 2017 | Confirmation statement made on 8 July 2016 with updates (9 pages) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
21 June 2015 | Registered office address changed from 3 Thornton Close Thornton Middlesbrough TS8 9BT to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page) |
21 June 2015 | Registered office address changed from 3 Thornton Close Thornton Middlesbrough TS8 9BT to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 21 June 2015 (1 page) |
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 January 2014 | Termination of appointment of Jon Appleby as a director (1 page) |
14 January 2014 | Termination of appointment of Jon Appleby as a director (1 page) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
14 February 2013 | Appointment of Jon Appleby as a director (3 pages) |
14 February 2013 | Appointment of Jon Appleby as a director (3 pages) |
14 February 2013 | Appointment of Lee Tolley as a director (3 pages) |
14 February 2013 | Appointment of Lee Tolley as a director (3 pages) |
14 February 2013 | Appointment of Helen Gill as a secretary (3 pages) |
14 February 2013 | Appointment of Helen Gill as a secretary (3 pages) |
14 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
14 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Gary Gill on 8 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Gary Gill on 8 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Director's details changed for Gary Gill on 8 July 2010 (2 pages) |
15 July 2009 | Ad 08/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 July 2009 | Ad 08/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2009 | Incorporation (12 pages) |
8 July 2009 | Incorporation (12 pages) |