Thornaby Place
Stockton On Tees
TS17 6SG
Secretary Name | Terence Legg |
---|---|
Status | Closed |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Terence Legg 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £1,019 |
Current Liabilities | £8,569 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
18 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
25 February 2020 | Registered office address changed from 1 Westerdale Court Guisborough Cleveland TS14 6FB England to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 25 February 2020 (2 pages) |
24 February 2020 | Declaration of solvency (6 pages) |
24 February 2020 | Appointment of a voluntary liquidator (3 pages) |
24 February 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 June 2018 | Registered office address changed from 80 Baddow Road Chelmsford United Kingdom to 1 Westerdale Court Guisborough Cleveland TS14 6FB on 14 June 2018 (1 page) |
30 April 2018 | Secretary's details changed for Terence Legg on 30 April 2018 (1 page) |
30 April 2018 | Change of details for Mr Terence Legg as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Mr Terence Legg on 30 April 2018 (2 pages) |
28 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford on 27 November 2017 (1 page) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 August 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
30 August 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from 589 Marton Road Middlesbrough Redcar and Cleveland TS4 3SD United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 589 Marton Road Middlesbrough Redcar and Cleveland TS4 3SD United Kingdom on 27 March 2012 (1 page) |
1 March 2012 | Incorporation (23 pages) |
1 March 2012 | Incorporation (23 pages) |