Stockton-On-Tees
Cleveland
TS18 3NB
Director Name | Mr John Richardson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Director Name | Mrs Lindsay Thompson-Moore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 October 2014) |
Role | Property Manger |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees Cleveland TS18 3NB |
Registered Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Judith Collier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106 |
Cash | £306 |
Current Liabilities | £200 |
Latest Accounts | 30 November 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 October 2014 | Termination of appointment of Lindsay Thompson-Moore as a director on 22 October 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
6 December 2011 | Appointment of Mr David Anthony Collier as a director
|
6 December 2011 | Appointment of Mrs Lindsay Thompson-Moore as a director
|
5 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
5 December 2011 | Termination of appointment of John Richardson as a director (2 pages) |
5 December 2011 | Appointment of Mr David Anthony Collier as a director (3 pages) |
5 December 2011 | Appointment of Lindsay Thompson-Moore as a director (3 pages) |
23 November 2011 | Company name changed lakeside house (no 130) LTD\certificate issued on 23/11/11
|
23 November 2011 | Change of name notice (2 pages) |
9 November 2011 | Incorporation (14 pages) |