202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Mr Paul Eastwood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy Services First Floor , Enterp 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Registered Address | Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Harry Beadnall 50.00% Ordinary |
---|---|
50 at £1 | Paul Eastwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,690 |
Cash | £1,793 |
Current Liabilities | £29,774 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
11 September 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
22 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Director's details changed for Harry Beadnall on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Paul Eastwood on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Harry Beadnall on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Paul Eastwood on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Harry Beadnall on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Paul Eastwood on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Appointment of Paul Eastwood as a director (3 pages) |
22 January 2010 | Appointment of Paul Eastwood as a director (3 pages) |
14 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
14 January 2010 | Appointment of Harry Beadnall as a director (3 pages) |
14 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
14 January 2010 | Appointment of Harry Beadnall as a director (3 pages) |
24 December 2009 | Incorporation (22 pages) |
24 December 2009 | Termination of appointment of Elizabeth Davies as a director (1 page) |
24 December 2009 | Termination of appointment of Elizabeth Davies as a director (1 page) |
24 December 2009 | Incorporation (22 pages) |