Marton
Middlesbrough
Cleveland
TS7 8QE
Director Name | Margaret Chisholm Gilchrist |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 October 2014) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 10 Arken Terrace Norton Stockton On Tees Cleveland TS20 2HL |
Secretary Name | Margaret Chisholm Gilchrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | 10 Arken Terrace Norton Stockton On Tees Cleveland TS20 2HL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 143 High Street Norton Stockton-On-Tees Cleveland TS20 1AA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
50 at £1 | Lindsey Clair Ford 50.00% Ordinary |
---|---|
50 at £1 | Margaret Chisholm Gilchrist 50.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2014 | Application to strike the company off the register (3 pages) |
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Margaret Chisholm Gilchrist on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Lyndsey Clair Parkin on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Lyndsey Clair Parkin on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Margaret Chisholm Gilchrist on 1 January 2010 (2 pages) |
13 November 2009 | Appointment of Margaret Chisholm Gilchrist as a secretary (1 page) |
13 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 November 2009 | Appointment of Lyndsey Clair Parkin as a director (2 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
13 November 2009 | Appointment of Margaret Chisholm Gilchrist as a director (2 pages) |
27 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
24 July 2009 | Incorporation (9 pages) |