Stokesley
Middlesbrough
TS9 5JQ
Director Name | Mrs Nicola Jayne Howden |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broughton Bridge Farm Stokesley Middlesbrough TS9 5JQ |
Secretary Name | Mrs Nicola Jayne Howden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broughton Bridge Farm Stokesley Middlesbrough TS9 5JQ |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 41-45 Yarm Lane Stockton On Tees TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£364 |
Cash | £326 |
Current Liabilities | £2,388 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Application to strike the company off the register (3 pages) |
13 September 2011 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 13 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders Statement of capital on 2011-09-05
|
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Director appointed clifford oliver howden (2 pages) |
24 August 2009 | Director appointed clifford oliver howden (2 pages) |
24 August 2009 | Director and secretary appointed nicola jayne howden (2 pages) |
24 August 2009 | Director and secretary appointed nicola jayne howden (2 pages) |
10 August 2009 | Ad 06/08/09 gbp si 50@1=50 gbp ic 1/51 (2 pages) |
10 August 2009 | Appointment Terminated Secretary ocs corporate secretaries LIMITED (1 page) |
10 August 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from howden hygiene LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
10 August 2009 | Ad 06/08/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages) |
10 August 2009 | Appointment Terminated Director Lee Gilburt (1 page) |
10 August 2009 | Appointment terminated director lee gilburt (1 page) |
10 August 2009 | Ad 06/08/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from howden hygiene LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
10 August 2009 | Ad 06/08/09 gbp si 49@1=49 gbp ic 51/100 (2 pages) |
10 August 2009 | Resolutions
|
6 August 2009 | Incorporation (18 pages) |
6 August 2009 | Incorporation (18 pages) |