Stockton On Tees
TS18 2HP
Secretary Name | Mrs Lisa Fields |
---|---|
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Discount Tiles & Stone Ltd Portrack Lane Stockton On Tees TS18 2HP |
Registered Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lisa Fields 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2016 | Voluntary strike-off action has been suspended (1 page) |
19 February 2016 | Voluntary strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
24 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY England on 11 February 2014 (1 page) |
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Lisa Dack on 1 November 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Lisa Dack on 1 November 2012 (1 page) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mrs Lisa Dack on 1 November 2012 (2 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Lisa Dack on 1 November 2012 (1 page) |
6 March 2013 | Director's details changed for Mrs Lisa Dack on 1 November 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Lisa Dack on 1 November 2012 (1 page) |
29 October 2012 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 October 2012 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 29 October 2012 (1 page) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Incorporation (49 pages) |
8 February 2011 | Incorporation (49 pages) |