Middlesbrough
Cleveland
TS5 4RG
Director Name | Mr Barry Gillespie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fernwood Coulby Newham Middlesbrough North Yorkshire TS8 0US |
Director Name | Mrs Patricia Gillespie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fernwood Coulby Newham Middlesbrough North Yorkshire TS8 0US |
Secretary Name | Mrs Patricia Gillespie |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Fernwood Coulby Newham Middlesbrough North Yorkshire TS8 0US |
Telephone | 01642 817706 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
34 at £1 | Barry Gillespie 34.00% Ordinary |
---|---|
33 at £1 | Christian Wood 33.00% Ordinary |
33 at £1 | Patricia Gillespie 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,130 |
Cash | £389 |
Current Liabilities | £4,677 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 February 2021 | Liquidators' statement of receipts and payments to 6 February 2021 (15 pages) |
28 February 2020 | Registered office address changed from C/O Fergusson & Co Ltd 12 Halesgrove Court Cygnet Drive Stockton on Tees TS18 3DB to 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 28 February 2020 (2 pages) |
26 February 2020 | Statement of affairs (11 pages) |
25 February 2020 | Registered office address changed from 27 Fernwood Coulby Newham Middlesbrough North Yorkshire TS8 0US to C/O Fergusson & Co Ltd 12 Halesgrove Court Cygnet Drive Stockton on Tees TS18 3DB on 25 February 2020 (2 pages) |
13 February 2020 | Resolutions
|
13 February 2020 | Appointment of a voluntary liquidator (3 pages) |
21 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Patricia Gillespie as a secretary on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Barry Gillespie as a director on 5 January 2018 (1 page) |
5 January 2018 | Termination of appointment of Patricia Gillespie as a director on 5 January 2018 (1 page) |
5 January 2018 | Change of details for Mr Christian Wood as a person with significant control on 5 January 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Director's details changed for Mr Christian Wood on 21 January 2014 (2 pages) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Mr Christian Wood on 21 January 2014 (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|