Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director Name | Mr Ian Wesley Bryan English |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB |
Director Name | Mr Egon Neil Dennis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB |
Registered Address | Collingwood Buildings (108) Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
14 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 January 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (15 pages) |
14 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 January 2016 | Liquidators' statement of receipts and payments to 30 December 2015 (15 pages) |
14 January 2016 | Liquidators statement of receipts and payments to 30 December 2015 (15 pages) |
14 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 January 2016 | Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Collingwood Buildings (108) Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages) |
5 January 2016 | Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Collingwood Buildings (108) Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (11 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 27 November 2014 (11 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (11 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 27 November 2013 (10 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (10 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 27 November 2013 (10 pages) |
17 September 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
17 September 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
17 May 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
19 April 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
19 April 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
8 April 2013 | Resolutions
|
8 April 2013 | Resolutions
|
22 January 2013 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 22 January 2013 (2 pages) |
22 January 2013 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB England on 22 January 2013 (2 pages) |
21 January 2013 | Appointment of a voluntary liquidator (2 pages) |
21 January 2013 | Appointment of a voluntary liquidator (2 pages) |
16 January 2013 | Appointment of a voluntary liquidator (3 pages) |
16 January 2013 | Appointment of a voluntary liquidator (3 pages) |
16 January 2013 | Statement of affairs with form 4.19 (4 pages) |
16 January 2013 | Statement of affairs with form 4.19 (4 pages) |
15 August 2012 | Change of name notice (2 pages) |
15 August 2012 | Company name changed cubix facilities management LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Company name changed cubix facilities management LIMITED\certificate issued on 15/08/12
|
15 August 2012 | Change of name notice (2 pages) |
20 July 2012 | Termination of appointment of Ian English as a director (2 pages) |
20 July 2012 | Termination of appointment of Ian English as a director (2 pages) |
17 July 2012 | Appointment of Mr Stephen George Musa as a director (2 pages) |
17 July 2012 | Termination of appointment of Egon Dennis as a director (1 page) |
17 July 2012 | Termination of appointment of Egon Dennis as a director (1 page) |
17 July 2012 | Termination of appointment of Ian English as a director (1 page) |
17 July 2012 | Appointment of Mr Stephen George Musa as a director (2 pages) |
17 July 2012 | Termination of appointment of Ian English as a director (1 page) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
8 June 2012 | Company name changed S.G.W. facilities management LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Change of name notice (2 pages) |
8 June 2012 | Company name changed S.G.W. facilities management LIMITED\certificate issued on 08/06/12
|
8 June 2012 | Change of name notice (2 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 May 2012 | Appointment of Mr Egon Neil Dennis as a director (2 pages) |
15 May 2012 | Appointment of Mr Egon Neil Dennis as a director (2 pages) |
29 November 2011 | Incorporation Statement of capital on 2011-11-29
|
29 November 2011 | Incorporation Statement of capital on 2011-11-29
|
29 November 2011 | Incorporation Statement of capital on 2011-11-29
|