Acklam
Middlesbrough
TS5 7HT
Director Name | Mrs Patricia Regan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 17 November 2020) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 110 Hall Drive Middlesbrough Cleveland TS5 7HT |
Director Name | Mr John Robert Regan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 110 Hall Drive Acklam Middlesbrough TS5 7HT |
Director Name | Mrs Kelly Wilson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 110 Hall Drive Acklam Middlesbrough TS5 7HT |
Registered Address | Beaumont House 74/76 Church Road Stockton-On-Tees TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,569 |
Cash | £1,216 |
Current Liabilities | £44,487 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2018 | Compulsory strike-off action has been suspended (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 June 2015 | Registered office address changed from C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page) |
20 June 2015 | Registered office address changed from C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page) |
25 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough TS6 0LT England on 3 February 2012 (1 page) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
5 January 2011 | Current accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
8 July 2010 | Termination of appointment of John Regan as a director (1 page) |
8 July 2010 | Appointment of Mrs Patricia Regan as a director (2 pages) |
8 July 2010 | Appointment of Mrs Patricia Regan as a director (2 pages) |
8 July 2010 | Termination of appointment of John Regan as a director (1 page) |
21 May 2010 | Termination of appointment of Kelly Wilson as a director (1 page) |
21 May 2010 | Termination of appointment of Kelly Wilson as a director (1 page) |
26 April 2010 | Secretary's details changed for Miss Kelly Wilson on 16 April 2010 (1 page) |
26 April 2010 | Director's details changed for Miss Kerry Wilson on 16 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Miss Kelly Wilson on 16 April 2010 (1 page) |
26 April 2010 | Director's details changed for Miss Kerry Wilson on 16 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Miss Kerry Wilson on 16 April 2010 (1 page) |
23 April 2010 | Secretary's details changed for Miss Kerry Wilson on 16 April 2010 (1 page) |
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|