Middlesbrough
Cleveland
TS1 3AA
Director Name | Miss Laura Jayne Cruickshank |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 September 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
Registered Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Richard John Stansmore 60.00% Ordinary |
---|---|
40 at £1 | Laura Cruickshank 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,609 |
Cash | £68,500 |
Current Liabilities | £19,272 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2020 | Application to strike the company off the register (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
13 November 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 December 2015 | Registered office address changed from 1 Chamomile Drive Stockton-on-Tees Cleveland TS19 8FJ to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 1 Chamomile Drive Stockton-on-Tees Cleveland TS19 8FJ to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 11 December 2015 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 September 2013 | Registered office address changed from 4 Hadasia Gardens Fairfield Stockton on Tees Teeside TS19 7DP United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 4 Hadasia Gardens Fairfield Stockton on Tees Teeside TS19 7DP United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 4 Hadasia Gardens Fairfield Stockton on Tees Teeside TS19 7DP United Kingdom on 6 September 2013 (1 page) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
26 March 2012 | Appointment of Miss Laura Jayne Cruickshank as a director (2 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Mr Richard John Stansmore on 29 October 2011 (2 pages) |
26 March 2012 | Appointment of Miss Laura Jayne Cruickshank as a director (2 pages) |
26 March 2012 | Director's details changed for Mr Richard John Stansmore on 29 October 2011 (2 pages) |
16 November 2011 | Registered office address changed from 12 Chetwynd Court the Avenue Fairfield Stockton on Tees TS19 7EF England on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 12 Chetwynd Court the Avenue Fairfield Stockton on Tees TS19 7EF England on 16 November 2011 (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
21 January 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages) |
2 July 2010 | Incorporation (22 pages) |
2 July 2010 | Incorporation (22 pages) |