North Ormesby
Middlesbrough
Cleveland
TS3 6NG
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Peter Hall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Borough Road Middlesbrough Cleveland TS1 5DW |
Director Name | Mr Paul Dorman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 23-25 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Peter Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,228 |
Cash | £1,290 |
Current Liabilities | £96,643 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2014 | Appointment of Mr Daniel Ronald Goddard as a director (2 pages) |
10 July 2014 | Termination of appointment of Peter Hall as a director (1 page) |
10 July 2014 | Appointment of Mr Daniel Ronald Goddard as a director (2 pages) |
10 July 2014 | Termination of appointment of Peter Hall as a director (1 page) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Director's details changed for Peter Hall on 1 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Director's details changed for Peter Hall on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Peter Hall on 1 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Termination of appointment of Paul Dorman as a director (1 page) |
8 November 2011 | Termination of appointment of Paul Dorman as a director (1 page) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Paul Dorman on 4 May 2010 (4 pages) |
25 June 2010 | Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom on 25 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Paul Dorman on 4 May 2010 (4 pages) |
25 June 2010 | Director's details changed for Mr Paul Dorman on 4 May 2010 (4 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 April 2010 | Appointment of Paul Dorman as a director (3 pages) |
20 April 2010 | Appointment of Paul Dorman as a director (3 pages) |
18 March 2010 | Appointment of Peter Hall as a director (3 pages) |
18 March 2010 | Appointment of Peter Hall as a director (3 pages) |
8 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 March 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 March 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 March 2010 | Incorporation (48 pages) |
4 March 2010 | Incorporation (48 pages) |