Nunthorpe
Middlesbrough
TS7 0AU
Secretary Name | Peter Lammin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Fencote Grange Nunthorpe Middlesbrough TS7 0AU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 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 | 12 Fencote Grange Nunthorpe Middlesbrough TS7 0AU |
---|
1 at £1 | Jennifer Ann Lammin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,328 |
Cash | £16,427 |
Current Liabilities | £99 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2019 | Application to strike the company off the register (3 pages) |
19 November 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
9 May 2018 | Change of details for Mrs Jennifer Ann Lammin as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Director's details changed for Peter Lammin on 9 May 2018 (2 pages) |
9 May 2018 | Change of details for Mr Peter Lammin as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA to 12 Fencote Grange Nunthorpe Middlesbrough TS7 0AU on 9 May 2018 (1 page) |
9 May 2018 | Change of details for Mrs Jennifer Ann Lammin as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Change of details for Mr Peter Lammin as a person with significant control on 9 May 2018 (2 pages) |
9 April 2018 | Change of details for Mrs Jennifer Ann Lammin as a person with significant control on 12 March 2018 (2 pages) |
29 March 2018 | Notification of Peter Lammin as a person with significant control on 12 March 2018 (2 pages) |
28 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
27 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
27 October 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
7 July 2011 | Appointment of Peter Lammin as a director (3 pages) |
7 July 2011 | Appointment of Peter Lammin as a director (3 pages) |
29 June 2011 | Appointment of Peter Lammin as a secretary (3 pages) |
29 June 2011 | Appointment of Peter Lammin as a secretary (3 pages) |
31 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 May 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|
25 May 2011 | Incorporation
|