Stapleford
Nottingham
NG9 8JL
Director Name | Mr Jason Todd Allison |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 December 2015) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit C4 Beeston Business Centre, Technology Drive Beeston Nottingham NG9 2ND |
Website | itecsafeandsecure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 896771121 |
Telephone region | Mobile |
Registered Address | 49 Duke Street Darlington Co Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Aaron Paul Richmond 37.50% Ordinary A |
---|---|
50 at £1 | Aaron Paul Richmond 25.00% Ordinary B |
50 at £1 | Jason Todd Allison 25.00% Ordinary B |
25 at £1 | Jason Todd Allison 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £571 |
Cash | £352 |
Current Liabilities | £23,412 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 2013 | Delivered on: 13 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 March 2017 | Registered office address changed from Unit C4 Beeston Business Centre, Technology Drive Beeston Nottingham NG9 2nd to C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD on 31 March 2017 (2 pages) |
---|---|
30 March 2017 | Statement of affairs with form 4.19 (6 pages) |
30 March 2017 | Appointment of a voluntary liquidator (1 page) |
30 March 2017 | Resolutions
|
22 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Termination of appointment of Jason Todd Allison as a director on 21 December 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 February 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
2 February 2015 | Change of share class name or designation (2 pages) |
5 December 2014 | Appointment of Mr Jason Todd Allison as a director on 4 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Jason Todd Allison as a director on 4 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 November 2013 | Registered office address changed from 8 Ilkeston Road Stapleford Nottingham NG9 8JL on 26 November 2013 (1 page) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
13 September 2013 | Registration of charge 078118220001 (23 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 October 2012 | Register(s) moved to registered inspection location (1 page) |
25 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Register inspection address has been changed (1 page) |
17 May 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
17 October 2011 | Incorporation
|