Thornaby
Stockton On Tees
TS17 6SG
Director Name | Mr Cristian John Russell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Moor Road Leyburn North Yorkshire DL8 5LA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Telephone | 01969 624525 |
---|---|
Telephone region | Leyburn |
Registered Address | Redheugh House Thornaby Place Thornaby Stockton On Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£7,322 |
Current Liabilities | £55,078 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (20 pages) |
19 December 2018 | Registered office address changed from 18 North End Bedale DL8 1AB England to Redheugh House Thornaby Place Thornaby Stockton on Tees TS17 6SG on 19 December 2018 (2 pages) |
14 December 2018 | Appointment of a voluntary liquidator (3 pages) |
14 December 2018 | Statement of affairs (8 pages) |
14 December 2018 | Resolutions
|
23 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
13 February 2018 | Registered office address changed from Unit 1 Moor Road Leyburn North Yorkshire DL8 5LA England to 18 North End Bedale DL8 1AB on 13 February 2018 (1 page) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 April 2017 | Second filing for the appointment of Cristian John Russell as a director (6 pages) |
26 April 2017 | Second filing for the appointment of Cristian John Russell as a director (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
9 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Cristian John Russell on 1 January 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Cristian John Russell on 1 January 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Lee John Paul Wrightson on 1 January 2016 (2 pages) |
9 May 2016 | Registered office address changed from Hilltop Garage Moor Road Leyburn North Yorkshire DL8 5LA England to Unit 1 Moor Road Leyburn North Yorkshire DL8 5LA on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Hilltop Garage Moor Road Leyburn North Yorkshire DL8 5LA England to Unit 1 Moor Road Leyburn North Yorkshire DL8 5LA on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Lee John Paul Wrightson on 1 January 2016 (2 pages) |
29 March 2016 | Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG to Hilltop Garage Moor Road Leyburn North Yorkshire DL8 5LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG to Hilltop Garage Moor Road Leyburn North Yorkshire DL8 5LA on 29 March 2016 (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AU United Kingdom on 18 October 2013 (1 page) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Director's details changed for Lee John Paul Wrightson on 16 February 2011 (3 pages) |
3 March 2011 | Director's details changed for Lee John Paul Wrightson on 16 February 2011 (3 pages) |
3 March 2011 | Director's details changed for Christian John Russell on 16 February 2011 (3 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Christian John Russell on 16 February 2011 (3 pages) |
3 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
8 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
8 July 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
6 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
6 April 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
18 March 2010 | Appointment of Lee John Paul Wrightson as a director (3 pages) |
18 March 2010 | Appointment of Christian John Russell as a director
|
18 March 2010 | Appointment of Lee John Paul Wrightson as a director (3 pages) |
18 March 2010 | Appointment of Christian John Russell as a director (3 pages) |
18 March 2010 | Appointment of Christian John Russell as a director
|
22 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|