Middlesbrough
Cleveland
TS5 8UB
Secretary Name | Mr Ben Sanson |
---|---|
Status | Closed |
Appointed | 10 November 2011(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN |
Secretary Name | Miss Lucy Anne Taylor |
---|---|
Status | Resigned |
Appointed | 31 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brunel Walk Hardwick Green Stockton-On-Tees Cleveland TS19 8RG |
Director Name | Mr Ben David James |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 August 2015) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 32 Otterhill Court Hemlington Middlesbrough Cleveland TS8 9PY |
Website | www.squegg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 611976 |
Telephone region | Middlesbrough |
Registered Address | 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,387 |
Cash | £12,054 |
Current Liabilities | £11,662 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2020 | Voluntary strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2020 | Application to strike the company off the register (3 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
29 July 2016 | Registered office address changed from Fusion House North Shore Road Stockton-on-Tees Cleveland TS18 2NB England to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Fusion House North Shore Road Stockton-on-Tees Cleveland TS18 2NB England to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 29 July 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 April 2016 | Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA England to Fusion House North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA England to Fusion House North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 4 April 2016 (1 page) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 September 2015 | Termination of appointment of Ben David James as a director on 24 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Ben David James as a director on 24 August 2015 (1 page) |
9 July 2015 | Registered office address changed from Halifax House 14 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Halifax House 14 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Halifax House 14 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 9 July 2015 (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 7 January 2013 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 October 2012 | Director's details changed for Mr Ben David James on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Ben David James on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Ben David James on 8 October 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Ben Sanson on 31 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Ben Sanson on 31 May 2012 (2 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Registered office address changed from First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR United Kingdom on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR United Kingdom on 7 December 2011 (1 page) |
10 November 2011 | Director's details changed for Mr Ben David James on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Mr Ben David James on 10 November 2011 (2 pages) |
10 November 2011 | Termination of appointment of Lucy Taylor as a secretary (1 page) |
10 November 2011 | Termination of appointment of Lucy Taylor as a secretary (1 page) |
10 November 2011 | Appointment of Mr Ben Sanson as a secretary (1 page) |
10 November 2011 | Appointment of Mr Ben Sanson as a secretary (1 page) |
28 October 2011 | Appointment of Mr Ben David James as a director (2 pages) |
28 October 2011 | Appointment of Mr Ben David James as a director (2 pages) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|