Middlesbrough
Cleveland
TS2 1UT
Telephone | 01642 226478 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1000 at £1 | Lee Antony Mcgee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,169 |
Cash | £8,654 |
Current Liabilities | £4,549 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2013 | Application to strike the company off the register (3 pages) |
30 August 2013 | Application to strike the company off the register (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
2 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Director's details changed for Mr Lee Antony Mcgee on 2 January 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Lee Antony Mcgee on 2 January 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Lee Antony Mcgee on 2 January 2012 (2 pages) |
2 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Registered office address changed from C/O M229, the Wilton Centre Redcar Cleveland TS10 4RF England on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from C/O M229, the Wilton Centre Redcar Cleveland TS10 4RF England on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|