Hemlington
Middlesbrough
North Yorkshire
TS8 9RG
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 1 Skiplam Close Hemlington Middlesbrough TS8 9RG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Stainton & Thornton |
Built Up Area | Teesside |
1 at £1 | Leslie William Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £21,151 |
Current Liabilities | £21,051 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Application to strike the company off the register (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
16 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
1 April 2011 | Appointment of Leslie William Dixon as a director (3 pages) |
1 April 2011 | Appointment of Leslie William Dixon as a director (3 pages) |
14 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 March 2011 | Incorporation (20 pages) |
14 March 2011 | Incorporation (20 pages) |
14 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |