Yarm
Teesside
TS15 9BH
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Millennium House 49a High Street Yarm Teesside TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1 at £1 | Elizabeth Ann Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £563 |
Cash | £1,020 |
Current Liabilities | £754 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 January 2014 | Statement of capital following an allotment of shares on 6 April 2012
|
6 January 2014 | Statement of capital following an allotment of shares on 6 April 2012
|
6 January 2014 | Statement of capital following an allotment of shares on 6 April 2012
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 30 April 2012
|
16 July 2013 | Statement of capital following an allotment of shares on 30 April 2012
|
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
15 August 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 15 August 2011 (2 pages) |
11 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
11 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
7 July 2011 | Appointment of Geoffrey Young as a director (3 pages) |
7 July 2011 | Appointment of Geoffrey Young as a director (3 pages) |
27 June 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
27 June 2011 | Incorporation (22 pages) |
27 June 2011 | Incorporation (22 pages) |
27 June 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |