The Boho Zone
Middlesbrough
Teeside
TS2 1AE
Director Name | Prof Cliff Hardcastle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo H Teesdale South Thornaby On Tees TS17 6SA |
Director Name | Gordon McWilliam |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo H Teesdale South Thornaby On Tees TS17 6SA |
Director Name | Claire Stockton |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo H Teesdale South Thornaby On Tees TS17 6SA |
Director Name | Brian Wilson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo H Teesdale South Thornaby On Tees TS17 6SA |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
2.6k at £0.01 | Brian Wilson 14.29% Ordinary |
---|---|
2.6k at £0.01 | Claire Stockton 14.29% Ordinary |
2.6k at £0.01 | Gary Scott 14.29% Ordinary |
2.6k at £0.01 | Gordon Mcwilliam 14.29% Ordinary |
2.6k at £0.01 | Paul Nesbit 14.29% Ordinary |
2.6k at £0.01 | Sue Watson 14.29% Ordinary |
2.6k at £0.01 | University Of Teeside 14.29% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
14 July 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (16 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 19 September 2013 (16 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 19 September 2013 (16 pages) |
9 November 2012 | Statement of affairs with form 4.19 (9 pages) |
9 November 2012 | Statement of affairs with form 4.19 (9 pages) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Appointment of a voluntary liquidator (1 page) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
7 September 2012 | Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 7 September 2012 (2 pages) |
20 July 2012 | Registered office address changed from Phoenix Building Borough Road Middlesbrough TS1 3BA United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Phoenix Building Borough Road Middlesbrough TS1 3BA United Kingdom on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
30 January 2012 | Sub-division of shares on 20 January 2012 (5 pages) |
30 January 2012 | Sub-division of shares on 20 January 2012 (5 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Resolutions
|
27 January 2012 | Appointment of Doctor Cliff Hardcastle as a director (3 pages) |
27 January 2012 | Appointment of Brian Wilson as a director (3 pages) |
27 January 2012 | Appointment of Claire Stockton as a director (3 pages) |
27 January 2012 | Appointment of Doctor Cliff Hardcastle as a director (3 pages) |
27 January 2012 | Appointment of Brian Wilson as a director (3 pages) |
27 January 2012 | Appointment of Gordon Mcwilliam as a director (3 pages) |
27 January 2012 | Appointment of Gordon Mcwilliam as a director (3 pages) |
27 January 2012 | Appointment of Claire Stockton as a director (3 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
2 December 2011 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 2 December 2011 (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|