Middlesbrough
Cleveland
TS3 0LZ
Telephone | 01642 468554 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 19 Norfolk Crescent Middlesbrough Cleveland TS3 0LZ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park End & Beckfield |
Built Up Area | Teesside |
1 at £1 | Christopher Kenneth Howard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £10 |
Current Liabilities | £9 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
24 July 2017 | Notification of Christopher Kenneth Howard as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Registered office address changed from 49 Thornfield Grove Linthorpe Middlesbrough TS5 5LQ United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Mr Christopher Kenneth Howard on 5 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 49 Thornfield Grove Linthorpe Middlesbrough TS5 5LQ United Kingdom on 6 June 2013 (1 page) |
6 June 2013 | Director's details changed for Mr Christopher Kenneth Howard on 5 June 2013 (2 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|