Stockton On Tees
TS18 1BD
Director Name | Mr Michael Stewart |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Credit Controller |
Country of Residence | England |
Correspondence Address | Unit 7 Shambles Market Hall High Street Stockton On Tees TS18 1AU |
Director Name | Mrs Jennifer Jane Waters |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Shambles Market Hall High Street Stockton On Tees TS18 1AU |
Director Name | Mr Paul Anthony Bailey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 March 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 99a High Street Stockton On Tees TS18 1BD |
Registered Address | 99 High Street Stockton On Tees Teesside TS18 1BD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Registered office address changed from the Labyrinth 99 High Street Stockton on Tees Teesside TS18 1BD England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from the Labyrinth 99 High Street Stockton on Tees Teesside TS18 1BD England on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from The Labyrinth 99 High Street Stockton on Tees Teesside TS18 1BD England on 6 June 2012 (1 page) |
26 March 2012 | Termination of appointment of Paul Anthony Bailey as a director on 26 March 2012 (1 page) |
26 March 2012 | Termination of appointment of Paul Bailey as a director (1 page) |
27 January 2012 | Appointment of Mr Paul Anthony Bailey as a director (2 pages) |
27 January 2012 | Appointment of Mr Paul Anthony Bailey as a director on 26 January 2012 (2 pages) |
21 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
21 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-09-21
|
15 September 2011 | Director's details changed for Mrs Deborah Stewart on 15 September 2011 (3 pages) |
15 September 2011 | Director's details changed for Mrs Deborah Stewart on 15 September 2011 (3 pages) |
11 April 2011 | Registered office address changed from Unit 7 Shambles Market Hall High Street Stockton on Tees TS18 1AU England on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Unit 7 Shambles Market Hall High Street Stockton on Tees TS18 1AU England on 11 April 2011 (1 page) |
28 March 2011 | Termination of appointment of Jennifer Waters as a director (1 page) |
28 March 2011 | Termination of appointment of Jennifer Waters as a director (1 page) |
6 October 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
6 October 2010 | Termination of appointment of Michael Stewart as a director (1 page) |
12 August 2010 | Incorporation
|
12 August 2010 | Incorporation
|