Norton
Stockton On Tees
Teesside
TS20 1BH
Director Name | Miss Charlotte Louise Johns |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summerhouse Square Stockton-On-Tees Cleveland TS20 1BH |
Director Name | Mr Malcolm John Edward Davies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyd Lavelle Ess Ltd Dinsdale House North Sea Supply Base Middlesbrough TS2 1UT |
Website | lloydlavelle.co.uk |
---|
Registered Address | Dinsdale House Riverside Park Middlesbrough Teesside TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
2 at £1 | Stephen Gary Johns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£352 |
Current Liabilities | £50 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 November 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
18 November 2015 | Director's details changed for Miss Charlotte Louise Johns on 1 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Miss Charlotte Louise Johns on 1 January 2015 (2 pages) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
25 February 2013 | Registered office address changed from Lloyd Lavelle Ess Ltd Dinsdale House North Sea Supply Base Middlesbrough TS2 1UT United Kingdom on 25 February 2013 (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 January 2013 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Miss Charlotte Louise Johns on 14 January 2013 (2 pages) |
17 December 2012 | Director's details changed for Mr Stephen Gary Johns on 7 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Mr Stephen Gary Johns on 7 December 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 March 2012 | Appointment of Miss Charlotte Louise Johns as a director (2 pages) |
13 March 2012 | Termination of appointment of Malcolm Davies as a director (1 page) |
17 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2010 | Incorporation (22 pages) |