Durham
Stockton-On-Tees
Cleveland
TS18 3EY
Director Name | David Croft |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 63 Torcross Close Hartlepool Cleveland TS27 3ND |
Director Name | Amanda Jane Rylander |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Senior Project Worker |
Country of Residence | England |
Correspondence Address | 39 Gladstone Street Stockton On Tees Cleveland TS18 3EY |
Secretary Name | Amanda Jane Rylander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Gladstone Street Stockton On Tees Cleveland TS18 3EY |
Director Name | Mr Stephen Alan Amos |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 July 2012) |
Role | Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hatchlands Park Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GU |
Director Name | Mr Sebastion Tudorel Bucur |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 02 July 2012(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Full-Time Student |
Country of Residence | England |
Correspondence Address | 26 Yarm Road Stockton-On-Tees County Durham TS18 3NA |
Registered Address | Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,254 |
Cash | £5,039 |
Current Liabilities | £3,541 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
20 October 2016 | Registered office address changed from 26 Yarm Road Stockton-on-Tees County Durham TS18 3NA to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 26 Yarm Road Stockton-on-Tees County Durham TS18 3NA to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 20 October 2016 (1 page) |
20 October 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
9 October 2015 | Annual return made up to 23 September 2015 no member list (4 pages) |
9 October 2015 | Annual return made up to 23 September 2015 no member list (4 pages) |
1 October 2015 | Termination of appointment of Sebastion Tudorel Bucur as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Amanda Jane Rylander as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Amanda Jane Rylander as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Amanda Jane Rylander as a secretary on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Sebastion Tudorel Bucur as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Amanda Jane Rylander as a secretary on 30 September 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
4 December 2014 | Annual return made up to 23 September 2014 no member list (4 pages) |
4 December 2014 | Annual return made up to 23 September 2014 no member list (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 November 2013 | Annual return made up to 23 September 2013 no member list (4 pages) |
6 November 2013 | Annual return made up to 23 September 2013 no member list (4 pages) |
6 November 2013 | Director's details changed for Mr Sebastion Tudorel Bucur on 1 August 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Sebastion Tudorel Bucur on 1 August 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Sebastion Tudorel Bucur on 1 August 2013 (2 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 September 2012 (17 pages) |
9 July 2013 | Total exemption small company accounts made up to 30 September 2012 (17 pages) |
11 October 2012 | Registered office address changed from 39 Gladstone Street Stockton on Tees Cleveland TS18 3EY on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 39 Gladstone Street Stockton on Tees Cleveland TS18 3EY on 11 October 2012 (1 page) |
26 September 2012 | Annual return made up to 23 September 2012 no member list (5 pages) |
26 September 2012 | Annual return made up to 23 September 2012 no member list (5 pages) |
26 July 2012 | Appointment of Mr Sebastion Tudorel Bucur as a director (2 pages) |
26 July 2012 | Appointment of Mr Christopher John Grummit as a director (2 pages) |
26 July 2012 | Appointment of Mr Christopher John Grummit as a director (2 pages) |
26 July 2012 | Termination of appointment of Stephen Amos as a director (1 page) |
26 July 2012 | Appointment of Mr Sebastion Tudorel Bucur as a director (2 pages) |
26 July 2012 | Termination of appointment of Stephen Amos as a director (1 page) |
6 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
6 July 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
22 March 2012 | Termination of appointment of David Croft as a director (1 page) |
22 March 2012 | Appointment of Mr Stephen Alan Amos as a director (2 pages) |
22 March 2012 | Appointment of Mr Stephen Alan Amos as a director (2 pages) |
22 March 2012 | Termination of appointment of David Croft as a director (1 page) |
13 October 2011 | Annual return made up to 23 September 2011 no member list (4 pages) |
13 October 2011 | Annual return made up to 23 September 2011 no member list (4 pages) |
15 December 2010 | Director's details changed for David Croft on 1 January 2010 (2 pages) |
15 December 2010 | Annual return made up to 23 September 2010 no member list (4 pages) |
15 December 2010 | Director's details changed for David Croft on 1 January 2010 (2 pages) |
15 December 2010 | Director's details changed for Amanda Jane Rylander on 1 January 2010 (2 pages) |
15 December 2010 | Director's details changed for Amanda Jane Rylander on 1 January 2010 (2 pages) |
15 December 2010 | Director's details changed for David Croft on 1 January 2010 (2 pages) |
15 December 2010 | Director's details changed for Amanda Jane Rylander on 1 January 2010 (2 pages) |
15 December 2010 | Annual return made up to 23 September 2010 no member list (4 pages) |
19 November 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
23 September 2009 | Incorporation of a Community Interest Company (31 pages) |
23 September 2009 | Incorporation of a Community Interest Company (31 pages) |