Stockton-On-Tees
Cleveland
TS20 2HY
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 8 Eder Road Stockton-On-Tees Cleveland TS20 2HY |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
1 at £1 | Michael David Hollingsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
---|---|
7 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
9 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
21 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
4 September 2014 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 8 Eder Road Stockton-on-Tees Cleveland TS20 2HY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 8 Eder Road Stockton-on-Tees Cleveland TS20 2HY on 4 September 2014 (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
25 October 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
20 January 2012 | Appointment of Mr Michael Hollingsworth as a director (2 pages) |
20 January 2012 | Current accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
18 January 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
18 January 2012 | Incorporation (21 pages) |