West Lutton
North Yorkshire
YO17 8TF
Director Name | Mr Stephen John Halliman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Registered Address | Shackleton House Falcon Court Preston Farm Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
25 April 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 April 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Statement of affairs with form 4.19 (6 pages) |
20 March 2012 | Statement of affairs with form 4.19 (6 pages) |
20 March 2012 | Appointment of a voluntary liquidator (1 page) |
20 February 2012 | Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York Yorkshire YO30 4AG on 20 February 2012 (2 pages) |
20 February 2012 | Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York Yorkshire YO30 4AG on 20 February 2012 (2 pages) |
1 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
1 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
8 February 2011 | Registered office address changed from 7 the Wynd Wynyard Billingham Cleveland TS22 5QE England on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 7 the Wynd Wynyard Billingham Cleveland TS22 5QE England on 8 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 7 the Wynd Wynyard Billingham Cleveland TS22 5QE England on 8 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Simon Patrick William Barker on 2 February 2011 (3 pages) |
4 February 2011 | Director's details changed for Mr Simon Patrick William Barker on 2 February 2011 (3 pages) |
4 February 2011 | Director's details changed for Mr Simon Patrick William Barker on 2 February 2011 (3 pages) |
1 February 2011 | Incorporation Statement of capital on 2011-02-01
|
1 February 2011 | Incorporation Statement of capital on 2011-02-01
|
1 February 2011 | Incorporation Statement of capital on 2011-02-01
|