Brunswick Street
Stockton-On-Tees
TS18 1DW
Director Name | Vernon Keith Francis Fry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Canon Grove Yarm Cleveland TS15 9XE |
Director Name | Mrs Sonia Olivia Fry |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2011(1 year after company formation) |
Appointment Duration | 1 month (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sunningdale Newton Aycliffe County Durham DL5 4TS |
Registered Address | 70-74 Stockton Business Centre Brunswick Street Stockton-On-Tees TS18 1DW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
500 at £1 | Sonia Olivia Fry 50.00% Ordinary |
---|---|
500 at £1 | Vernon Keith Francis Fry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,000 |
Cash | £6,000 |
Current Liabilities | £72,000 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2014 | Compulsory strike-off action has been suspended (1 page) |
22 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 March 2013 | Registered office address changed from Bede House St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from Bede House St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX United Kingdom on 25 March 2013 (1 page) |
12 November 2012 | Registered office address changed from 32 Sunningdale Newton Aycliffe County Durham DL5 4TS United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 32 Sunningdale Newton Aycliffe County Durham DL5 4TS United Kingdom on 12 November 2012 (1 page) |
20 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-20
|
20 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-20
|
20 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-20
|
15 October 2012 | Registered office address changed from 7 Canon Grove Yarm Cleveland TS15 9XE England on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 7 Canon Grove Yarm Cleveland TS15 9XE England on 15 October 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Termination of appointment of Sonia Olivia Fry as a director on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Vernon Keith Francis Fry as a director on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Vernon Keith Francis Fry as a director on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Vernon Keith Francis Fry as a director on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Sonia Olivia Fry as a director on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Sonia Olivia Fry as a director on 8 November 2011 (1 page) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
8 October 2011 | Appointment of Mrs Sonia Olivia Fry as a director on 8 October 2011 (2 pages) |
8 October 2011 | Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Co Durham DL5 6DX England on 8 October 2011 (1 page) |
8 October 2011 | Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Co Durham DL5 6DX England on 8 October 2011 (1 page) |
8 October 2011 | Appointment of Mrs Sonia Olivia Fry as a director on 8 October 2011 (2 pages) |
8 October 2011 | Registered office address changed from 9 Bede House Aycliffe Industrial Estate, Durham Way North Newton Aycliffe Co Durham DL5 6DX England on 8 October 2011 (1 page) |
8 October 2011 | Appointment of Mrs Sonia Olivia Fry as a director on 8 October 2011 (2 pages) |
4 October 2010 | Incorporation (33 pages) |
4 October 2010 | Incorporation (33 pages) |