Stockton-On-Tees
Cleveland
TS18 3NJ
Secretary Name | Janet Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 December 2017) |
Role | Company Director |
Correspondence Address | 23 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01642 862333 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
67 at £1 | Janet Henderson 67.00% Ordinary |
---|---|
33 at £1 | Ian Andrew Henderson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,646 |
Cash | £83,196 |
Current Liabilities | £16,612 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Appointment of Mr Ian Andrew Henderson as a director (3 pages) |
8 February 2010 | Appointment of Mr Ian Andrew Henderson as a director (3 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
28 January 2010 | Appointment of Janet Henderson as a secretary (3 pages) |
28 January 2010 | Appointment of Janet Henderson as a secretary (3 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
5 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from 23 Yarm Road Stockton upon Tees TS18 3NJ United Kingdom on 5 January 2010 (1 page) |
1 December 2009 | Incorporation (22 pages) |
1 December 2009 | Incorporation (22 pages) |