Stokesley
Middlesbrough
North Yorkshire
TS9 5EH
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mrs Patrica Mary Wharf |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cherrywood Avenue Stokesley Middlesbrough Cleveland TS9 5EH |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
500 at £1 | Michael Harold Wharf 50.00% Ordinary |
---|---|
500 at £1 | Patrica Mary Wharf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,106 |
Cash | £1,438 |
Current Liabilities | £8,544 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | Application to strike the company off the register (4 pages) |
29 January 2013 | Application to strike the company off the register (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Patrica Wharf as a director (1 page) |
18 March 2011 | Termination of appointment of Patrica Wharf as a director (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Patrica Mary Wharf on 2 October 2009 (2 pages) |
11 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Director's details changed for Patrica Mary Wharf on 2 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Patrica Mary Wharf on 2 October 2009 (2 pages) |
10 August 2009 | Director appointed patrica mary wharf (2 pages) |
10 August 2009 | Director appointed patrica mary wharf (2 pages) |
8 August 2009 | Director appointed michael harold wharf (2 pages) |
8 August 2009 | Director appointed michael harold wharf (2 pages) |
8 August 2009 | Ad 24/07/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 5 cherrywood avenue stokesley middlesbrough cleveland TS9 5EH united kingdom (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 5 cherrywood avenue stokesley middlesbrough cleveland TS9 5EH united kingdom (1 page) |
8 August 2009 | Ad 24/07/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
28 July 2009 | Appointment terminated director peter valaitis (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
28 July 2009 | Appointment Terminated Director peter valaitis (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
23 July 2009 | Incorporation (13 pages) |
23 July 2009 | Incorporation (13 pages) |