Coulby Newham
Middlesbrough
TS8 0UF
Secretary Name | Mrs Kirsty Wadrop |
---|---|
Status | Closed |
Appointed | 02 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 June 2016) |
Role | Company Director |
Correspondence Address | 70 Southwood Coulby Newham Middlesbrough TS8 0UF |
Director Name | Mr Kieran Patrick Hazley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Wilton Centre Wilton Redcar Cleveland TS10 4RF |
Director Name | Mrs Kirsty Wadrop |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Southwood Coulby Newham Middlesbrough TS8 0UF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2011) |
Correspondence Address | 1 St James' Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Secretary Name | Ward Hadaway Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Correspondence Address | 102 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2013 |
---|---|
Net Worth | -£150,355 |
Cash | £175,953 |
Current Liabilities | £4,316 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 March 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Appointment of a voluntary liquidator (1 page) |
31 December 2014 | Statement of affairs with form 4.19 (6 pages) |
31 December 2014 | Statement of affairs with form 4.19 (6 pages) |
31 December 2014 | Resolutions
|
2 December 2014 | Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF England to 8 High Street Yarm Cleveland TS15 9AE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF England to 8 High Street Yarm Cleveland TS15 9AE on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF England to 8 High Street Yarm Cleveland TS15 9AE on 2 December 2014 (1 page) |
16 October 2014 | Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF on 16 October 2014 (1 page) |
14 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 January 2014 | Termination of appointment of Kirsty Wadrop as a director (1 page) |
21 January 2014 | Termination of appointment of Kirsty Wadrop as a director (1 page) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of Kirsty Wadrop as a director (1 page) |
21 January 2014 | Termination of appointment of Kirsty Wadrop as a director (1 page) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
17 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 April 2013 | Appointment of Mrs Kirsty Wadrop as a director (2 pages) |
10 April 2013 | Appointment of Mrs Kirsty Wadrop as a director (2 pages) |
5 April 2013 | Termination of appointment of Kieran Hazley as a director (1 page) |
5 April 2013 | Termination of appointment of Kieran Hazley as a director (1 page) |
5 April 2013 | Appointment of Mrs Kirsty Wadrop as a secretary (2 pages) |
5 April 2013 | Appointment of Mrs Kirsty Wadrop as a secretary (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 March 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Ltd as a secretary (1 page) |
19 March 2013 | Termination of appointment of Ward Hadaway Company Secretarial Services Ltd as a secretary (1 page) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Appointment of Ward Hadaway Company Secretarial Services Ltd as a secretary (2 pages) |
25 February 2013 | Appointment of Ward Hadaway Company Secretarial Services Ltd as a secretary (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 November 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
14 November 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
10 November 2011 | Resolutions
|
10 November 2011 | Statement of capital following an allotment of shares on 20 October 2010
|
10 November 2011 | Resolutions
|
4 August 2011 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
4 August 2011 | Termination of appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Appointment of Mr Kieran Patrick Hazley as a director (3 pages) |
22 December 2010 | Appointment of Mr Kieran Patrick Hazley as a director (3 pages) |
23 November 2010 | Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF United Kingdom on 23 November 2010 (2 pages) |
23 November 2010 | Registered office address changed from 70 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF United Kingdom on 23 November 2010 (2 pages) |
18 October 2010 | Appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
18 October 2010 | Appointment of Wb Company Secretaries Limited as a secretary (2 pages) |
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|