Yarm
Stockton On Tees
TS15 9AE
Director Name | Mr Chitra Bahadur Gurung |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | Nepalese |
Status | Closed |
Appointed | 01 November 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rye Close Cove, Farnborough Hants GU14 9LU |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £5,590 |
Current Liabilities | £42,617 |
Latest Accounts | 30 November 2011 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2016 | Final Gazette dissolved following liquidation (1 page) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
10 May 2016 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 24 February 2015 (27 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (27 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 24 February 2015 (27 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 2014 | Liquidators statement of receipts and payments to 24 February 2014 (24 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (24 pages) |
9 April 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (24 pages) |
6 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Statement of affairs with form 4.19 (8 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Appointment of a voluntary liquidator (1 page) |
6 March 2013 | Statement of affairs with form 4.19 (8 pages) |
6 March 2013 | Resolutions
|
6 February 2013 | Registered office address changed from Thornborough Hall . Leyburn North Yorkshire DL8 5AB England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Thornborough Hall . Leyburn North Yorkshire DL8 5AB England on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Thornborough Hall . Leyburn North Yorkshire DL8 5AB England on 6 February 2013 (1 page) |
7 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
25 June 2012 | Director's details changed for Mr Alistair Grant Carnegie-Brown on 25 June 2012 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 June 2012 | Director's details changed for Mr Alistair Grant Carnegie-Brown on 25 June 2012 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Mr Alistair Grant Carnegie-Brown on 1 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from Old Maids Farm Brompton-on Swale Richmond North Yorkshire DL10 7HD United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Mr Alistair Grant Carnegie-Brown on 1 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Director's details changed for Mr Alistair Grant Carnegie-Brown on 1 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from Old Maids Farm Brompton-on Swale Richmond North Yorkshire DL10 7HD United Kingdom on 22 November 2011 (1 page) |
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|