Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6JB
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Richard Parsons |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3/4 Cold Hesledon Industrial Estate Seaham County Durham SR7 8ST |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne 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 | 31 January |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | Return of final meeting of creditors (1 page) |
5 December 2014 | Notice of final account prior to dissolution (1 page) |
18 August 2014 | Insolvency:liquidator's progress report - compulsory liquidation - b/d date - 13/06/2014 (19 pages) |
16 July 2013 | Registered office address changed from Unit 3/4 Cold Hesledon Industrial Estate Seaham County Durham SR7 8st on 16 July 2013 (3 pages) |
15 July 2013 | Appointment of a liquidator (1 page) |
2 May 2013 | Order of court to wind up (2 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Appointment of Mr Egon Neil Dennis as a director on 29 June 2012 (3 pages) |
7 September 2012 | Termination of appointment of Richard Parsons as a director on 29 June 2012 (2 pages) |
7 September 2012 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB on 7 September 2012 (2 pages) |
7 September 2012 | Registered office address changed from Stanley House Wallis Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6JB on 7 September 2012 (2 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 May 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 February 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 3 February 2012 (2 pages) |
3 February 2012 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 3 February 2012 (2 pages) |
25 January 2012 | Change of name notice (2 pages) |
25 January 2012 | Company name changed timec 1343 LIMITED\certificate issued on 25/01/12
|
20 January 2012 | Appointment of Richard Parsons as a director on 20 January 2012 (2 pages) |
20 January 2012 | Termination of appointment of Muckle Secretary Limited as a secretary on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Andrew John Davison as a director on 20 January 2012 (1 page) |
4 January 2012 | Incorporation Statement of capital on 2012-01-04
|