Stockton-On-Tees
Cleveland
TS20 1RX
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Powis Road Ashton-On-Ribble Preston PR2 1AD |
Website | www.bobbydazzlerslive.co.uk/ |
---|
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Emma Risbrough 50.00% Ordinary |
---|---|
50 at £1 | Mathew Callingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,811 |
Cash | £9,660 |
Current Liabilities | £33,448 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 August 2015 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Director's details changed for Mr Mathew John Callingham on 1 December 2010 (2 pages) |
11 August 2011 | Director's details changed for Mr Mathew John Callingham on 1 December 2010 (2 pages) |
16 December 2010 | Appointment of Mr Mathew Callingham as a director (2 pages) |
16 December 2010 | Termination of appointment of Terence Flannagan as a director (1 page) |
2 December 2010 | Company name changed MD72 LTD\certificate issued on 02/12/10
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|