Riverside Park
Middlesbrough
TS2 1RT
Director Name | Mr David Noel James |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Unit 1c Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT |
Director Name | Mr Michael Goldsworthy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX |
Director Name | Mr John Boyd Jackson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Unit 1c Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT |
Director Name | Mr Chris George Wilcock |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c Unit 1c Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT |
Registered Address | Unit 1c Unit 1c Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
300 at £1 | Johannes Wulf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,114 |
Cash | £904 |
Current Liabilities | £122,320 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Termination of appointment of David Noel James as a director on 4 February 2015 (1 page) |
1 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of John Boyd Jackson as a director on 4 February 2015 (1 page) |
1 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of David Noel James as a director on 4 February 2015 (1 page) |
1 June 2015 | Termination of appointment of John Boyd Jackson as a director on 4 February 2015 (1 page) |
1 June 2015 | Termination of appointment of David Noel James as a director on 4 February 2015 (1 page) |
1 June 2015 | Termination of appointment of John Boyd Jackson as a director on 4 February 2015 (1 page) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Termination of appointment of Chris George Wilcock as a director on 12 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Chris George Wilcock as a director on 12 December 2014 (2 pages) |
2 September 2014 | Registered office address changed from 6 Meldyke Lane Meldyke Lane Stainton Middlesbrough Cleveland TS8 9AZ to Unit 1C Unit 1C Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT on 2 September 2014 (1 page) |
2 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
2 September 2014 | Registered office address changed from 6 Meldyke Lane Meldyke Lane Stainton Middlesbrough Cleveland TS8 9AZ to Unit 1C Unit 1C Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 6 Meldyke Lane Meldyke Lane Stainton Middlesbrough Cleveland TS8 9AZ to Unit 1C Unit 1C Brighouse Business Centre Riverside Park Middlesbrough TS2 1RT on 2 September 2014 (1 page) |
2 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
9 July 2014 | Appointment of Mr Christopher George Wilcock as a director (2 pages) |
9 July 2014 | Appointment of Mr Christopher George Wilcock as a director (2 pages) |
18 June 2014 | Appointment of Mr John Boyd Jackson as a director (2 pages) |
18 June 2014 | Appointment of Mr John Boyd Jackson as a director (2 pages) |
29 April 2014 | Director's details changed for Mr David Noel James on 23 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Director's details changed for Mr David Noel James on 23 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 February 2014 | Registered office address changed from 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from 181-183 Summer Road Erdington Birmingham West Midlands B23 6DX United Kingdom on 13 February 2014 (1 page) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Director's details changed for Mr Johannes Wulf on 11 July 2012 (2 pages) |
13 September 2013 | Director's details changed for Mr Johannes Wulf on 11 July 2012 (2 pages) |
23 August 2013 | Termination of appointment of Michael Goldsworthy as a director (1 page) |
23 August 2013 | Termination of appointment of Michael Goldsworthy as a director (1 page) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Appointment of Mr Michael Goldsworthy as a director (2 pages) |
15 October 2012 | Appointment of Mr Michael Goldsworthy as a director (2 pages) |
23 July 2012 | Appointment of Mr Johannes Wulf as a director (2 pages) |
23 July 2012 | Appointment of Mr Johannes Wulf as a director (2 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Mr David Jones on 20 March 2012 (2 pages) |
20 March 2012 | Incorporation (51 pages) |
20 March 2012 | Incorporation (51 pages) |
20 March 2012 | Director's details changed for Mr David Jones on 20 March 2012 (2 pages) |