Coulby Newham
Middlesbrough
Cleveland
TS8 0SW
Director Name | Mr Mark Anthony Heseltine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 19 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greenock Close New Marske Redcar Cleveland TS11 8BY |
Director Name | Mr Mark Anthony Heseltine |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greenock Close New Marske Redcar TS11 8BY |
Website | www.weblinemedia.co.uk |
---|
Registered Address | 3 Elm Park Terrace Tow Law Bishop Auckland DL13 4NH |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Wolsingham |
Ward | Tow Law |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | John Martin Murphy 50.00% Ordinary |
---|---|
10 at £1 | Mark Anthony Heseltine 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | Application to strike the company off the register (3 pages) |
29 April 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 February 2014 | Previous accounting period shortened from 31 October 2014 to 31 January 2014 (1 page) |
21 February 2014 | Previous accounting period shortened from 31 October 2014 to 31 January 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Mr Mark Anthony Heseltine on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Mark Anthony Heseltine on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr John Martin Murphy on 8 May 2011 (2 pages) |
9 May 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
9 May 2011 | Director's details changed for Mr Mark Anthony Heseltine on 8 May 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 May 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
9 May 2011 | Director's details changed for Mr John Martin Murphy on 8 May 2011 (2 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 May 2011 | Director's details changed for Mr John Martin Murphy on 8 May 2011 (2 pages) |
6 May 2011 | Appointment of Mr Mark Anthony Heseltine as a director (2 pages) |
6 May 2011 | Appointment of Mr Mark Anthony Heseltine as a director (2 pages) |
5 May 2011 | Termination of appointment of Mark Heseltine as a director (1 page) |
5 May 2011 | Termination of appointment of Mark Heseltine as a director (1 page) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|
12 November 2009 | Incorporation
|