Thornaby
TS17 8EN
Registered Address | 38 Coral Grove Thornaby Stockton-On-Tees Cleveland TS17 8GZ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Glynn James Fidgeon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £445 |
Cash | £1,055 |
Current Liabilities | £10,052 |
Latest Accounts | 31 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 June 2014 | Registered office address changed from 7 Callum Close Darlington County Durham DL3 0RE England on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 7 Callum Close Darlington County Durham DL3 0RE England on 23 June 2014 (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (19 pages) |
17 October 2013 | Total exemption full accounts made up to 31 January 2013 (19 pages) |
22 August 2013 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from 70 Victoria Road Darlington Co Durham DL1 5JG United Kingdom on 22 August 2013 (1 page) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|