Acklam
Middlesbrough
Cleveland
TS5 7HT
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 120 Hall Drive Acklam Middlesbrough TS5 7HT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
1 at £1 | Graeme Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,676 |
Current Liabilities | £9,628 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
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 (4 pages) |
22 July 2015 | Application to strike the company off the register (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
8 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders
|
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
19 April 2011 | Appointment of Graeme Stewart as a director (3 pages) |
19 April 2011 | Appointment of Graeme Stewart as a director (3 pages) |
14 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
14 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
12 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 April 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|