Station Road
Stokesley
North Yorkshire
TS9 7AE
Director Name | Mrs Nicola Davis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2013) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Unit 35 Terry Dicken Industrial Estate Station Road Stokesley North Yorkshire TS9 7AE |
Director Name | Ms Susan Margaret Cross |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2015) |
Role | Trainer |
Country of Residence | England |
Correspondence Address | Unit 35 Terry Dicken Industrial Estate Station Road Stokesley North Yorkshire TS9 7AE |
Website | ztsolutions.co.uk |
---|---|
Telephone | 07 528816643 |
Telephone region | Mobile |
Registered Address | Unit 35 Terry Dicken Industrial Estate Station Road Stokesley North Yorkshire TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
1 at £1 | David Griffiths 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£202 |
Cash | £249 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2015 | Termination of appointment of Susan Cross as a director on 24 March 2015 (2 pages) |
12 April 2015 | Termination of appointment of Susan Cross as a director on 24 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2014 | Director's details changed for Mr David Griffiths on 1 August 2014 (2 pages) |
30 August 2014 | Director's details changed for Mr David Griffiths on 1 August 2014 (2 pages) |
30 August 2014 | Director's details changed for Mr David Griffiths on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr David Griffiths on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr David Griffiths on 1 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr David Griffiths on 1 August 2014 (2 pages) |
23 July 2014 | Appointment of Mrs Susan Cross as a director on 1 October 2013 (2 pages) |
23 July 2014 | Appointment of Mrs Susan Cross as a director on 1 October 2013 (2 pages) |
23 July 2014 | Termination of appointment of Nicola Davis as a director on 1 October 2013 (1 page) |
23 July 2014 | Appointment of Mrs Nicola Davis as a director on 1 October 2013 (2 pages) |
23 July 2014 | Termination of appointment of Nicola Davis as a director on 1 October 2013 (1 page) |
23 July 2014 | Termination of appointment of Nicola Davis as a director on 1 October 2013 (1 page) |
23 July 2014 | Appointment of Mrs Nicola Davis as a director on 1 October 2013 (2 pages) |
23 July 2014 | Appointment of Mrs Susan Cross as a director on 1 October 2013 (2 pages) |
23 July 2014 | Appointment of Mrs Nicola Davis as a director on 1 October 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr David Griffiths on 1 March 2013 (2 pages) |
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr David Griffiths on 1 March 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr David Griffiths on 1 March 2013 (2 pages) |
30 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Registered office address changed from Unit 14 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Unit 14 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough TS9 5QT England on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2012 | Incorporation (24 pages) |
24 January 2012 | Incorporation (24 pages) |