Redcar
Cleveland
TS10 1JS
Director Name | Mr Stephen Tate |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bowness Grove Redcar Cleveland TS10 1JS |
Director Name | Mr Jason Neville Tate |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bowness Grove Redcar Cleveland TS10 1JS |
Website | www.restorationfirst.co.uk |
---|
Registered Address | Unit 3 Tees Road Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
100 at £1 | Stephen Tate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,725 |
Cash | £22 |
Current Liabilities | £1,747 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Application to strike the company off the register (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom on 28 October 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
25 March 2012 | Termination of appointment of Jason Neville Tate as a director on 12 March 2012 (1 page) |
25 March 2012 | Termination of appointment of Jason Neville Tate as a director on 12 March 2012 (1 page) |
25 March 2012 | Appointment of Mr Stephen Tate as a director on 12 March 2012 (2 pages) |
25 March 2012 | Appointment of Mr Stephen Tate as a director on 12 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
31 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2010 | Termination of appointment of Stephen Tate as a director (1 page) |
28 August 2010 | Appointment of Mr Jason Tate as a director (2 pages) |
28 August 2010 | Appointment of Mr Jason Tate as a director (2 pages) |
28 August 2010 | Termination of appointment of Stephen Tate as a director (1 page) |
26 March 2010 | Incorporation (49 pages) |
26 March 2010 | Incorporation (49 pages) |