Company NameSG1 Middlesbrough Limited
Company StatusDissolved
Company Number07296457
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Gavin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered AddressUnit 306 The Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Shareholders

100 at £1Stephen Gavin
100.00%
Ordinary

Financials

Year2014
Net Worth-£11
Cash£366
Current Liabilities£377

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
13 June 2014Application to strike the company off the register (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Stephen Gavin on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Stephen Gavin on 25 June 2012 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 August 2011Director's details changed for Stephen Gavin on 25 June 2011 (2 pages)
1 August 2011Director's details changed for Stephen Gavin on 25 June 2011 (2 pages)
1 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
19 July 2010Appointment of Stephen Gavin as a director (3 pages)
19 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages)
19 July 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (2 pages)
19 July 2010Appointment of Stephen Gavin as a director (3 pages)
28 June 2010Termination of appointment of Elizabeth Davies as a director (1 page)
28 June 2010Termination of appointment of Elizabeth Davies as a director (1 page)
25 June 2010Incorporation (22 pages)
25 June 2010Incorporation (22 pages)