Middlesbrough
Cleveland
TS5 7BP
Registered Address | 289 Acklam Road Middlesbrough Cleveland TS5 7BP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
1 at £1 | Barry John Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£875 |
Cash | £1,286 |
Current Liabilities | £12,288 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Notification of Barry Richardson as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Barry Richardson as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of Barry Richardson as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
5 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2015 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Barry John Richardson on 16 July 2013 (2 pages) |
9 April 2015 | Director's details changed for Barry John Richardson on 16 July 2013 (2 pages) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
21 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from 45 Addison Road Linthorpe Middlesbrough TS5 6BB United Kingdom on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from 45 Addison Road Linthorpe Middlesbrough TS5 6BB United Kingdom on 23 April 2012 (1 page) |
2 November 2011 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
2 November 2011 | Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
22 June 2011 | Incorporation (53 pages) |
22 June 2011 | Incorporation (53 pages) |