202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Secretary Name | Mr John Michael Laurie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Website | www.firsttimebuyersolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3470227 |
Telephone region | Leeds |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Michael Laurie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,708 |
Current Liabilities | £22,862 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2012 | Secretary's details changed for Mr John Michael Laurie on 1 June 2012 (1 page) |
6 June 2012 | Director's details changed for Mr John Michael Laurie on 1 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr John Michael Laurie on 1 June 2012 (1 page) |
6 June 2012 | Director's details changed for Mr John Michael Laurie on 1 June 2012 (2 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2012 | Director's details changed for John Michael Laurie on 1 June 2012 (2 pages) |
1 June 2012 | Secretary's details changed for John Michael Laurie on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for John Michael Laurie on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for John Michael Laurie on 1 June 2012 (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Appointment of John Michael Laurie as a secretary (3 pages) |
4 June 2010 | Appointment of John Michael Laurie as a director (3 pages) |
4 June 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (2 pages) |
7 May 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
6 May 2010 | Incorporation (21 pages) |