Lingdale
Saltburn
TS12 3EY
Director Name | Mr Michael Bird |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 High Street Lingdale Saltburn TS12 3EY |
Registered Address | 1a Chaloner Street Guisborough TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lorraine Bird 50.00% Ordinary |
---|---|
1 at £1 | Michael Bird 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £336 |
Current Liabilities | £8,421 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2015 | Application to strike the company off the register (3 pages) |
9 October 2015 | Application to strike the company off the register (3 pages) |
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
25 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 November 2012 | Company name changed daleview builders LIMITED\certificate issued on 13/11/12
|
13 November 2012 | Company name changed daleview builders LIMITED\certificate issued on 13/11/12
|
5 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Incorporation (23 pages) |
21 September 2010 | Incorporation (23 pages) |