Teesdale
Stockton On Tees
TS17 6PT
Director Name | Mrs Victoria Chantel Harrison |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Victoria House Pearson Way Teesdale Stockton On Tees TS17 6PT |
Director Name | Mr Graham Bernard Laverick |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Victoria House Pearson Way Teesdale Stockton On Tees TS17 6PT |
Director Name | Mr Anthony Barrington Slimmings |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Victoria House Pearson Way Teesdale Stockton On Tees TS17 6PT |
Registered Address | Ground Floor Victoria House Pearson Way Teesdale Stockton On Tees TS17 6PT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £1 | Gillian Mackenzie 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 April 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
23 December 2013 | Accounts made up to 30 April 2013 (2 pages) |
23 December 2013 | Accounts made up to 30 April 2013 (2 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Graham Bernard Laverick as a director on 1 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Anthony Barrington Slimmings as a director on 1 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Anthony Barrington Slimmings as a director on 1 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Victoria Chantel Harrison as a director on 1 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Graham Bernard Laverick as a director on 1 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Graham Bernard Laverick as a director on 1 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Anthony Barrington Slimmings as a director on 1 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Victoria Chantel Harrison as a director on 1 January 2013 (1 page) |
2 January 2013 | Termination of appointment of Victoria Chantel Harrison as a director on 1 January 2013 (1 page) |
7 August 2012 | Company name changed wrfms LTD\certificate issued on 07/08/12
|
7 August 2012 | Company name changed wrfms LTD\certificate issued on 07/08/12
|
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|