Yew Tree Avenue
Redcar
Cleveland
TS10 4SY
Director Name | Ms Louise McQuillan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Brecon Drive Redcar TS10 4EY |
Director Name | Ms Joanne Cotton |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boho 4 Gibson House Cleveland Street Middlesbrough Cleveland TS2 1AY |
Director Name | Mrs Mahe Gladdon |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Margarets Grove Redcar Cleveland TS10 2HW |
Registered Address | Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Louise Mcquillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,036 |
Cash | £162 |
Current Liabilities | £3,980 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2018 | Application to strike the company off the register (3 pages) |
19 January 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
7 July 2017 | Director's details changed for Ms Louise Mcquillan on 3 July 2017 (2 pages) |
7 July 2017 | Director's details changed for Ms Louise Mcquillan on 3 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 58 Brecon Drive Redcar Cleveland TS10 4EY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 58 Brecon Drive Redcar Cleveland TS10 4EY to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 7 July 2017 (1 page) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
20 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
17 March 2015 | Director's details changed for Miss Emma Mcquillan on 16 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Miss Emma Mcquillan on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Ms Joanne Cotton as a director on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Miss Louise Mcquillan on 11 January 2015 (2 pages) |
16 March 2015 | Director's details changed for Miss Louise Mcquillan on 11 January 2015 (2 pages) |
16 March 2015 | Appointment of Ms Joanne Cotton as a director on 16 March 2015 (2 pages) |
6 February 2015 | Registered office address changed from 5 St. Margarets Grove Redcar Cleveland TS10 2HW to 58 Brecon Drive Redcar Cleveland TS10 4EY on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 5 St. Margarets Grove Redcar Cleveland TS10 2HW to 58 Brecon Drive Redcar Cleveland TS10 4EY on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 5 St. Margarets Grove Redcar Cleveland TS10 2HW to 58 Brecon Drive Redcar Cleveland TS10 4EY on 6 February 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 July 2014 | Termination of appointment of Mahe Gladdon as a director (1 page) |
10 July 2014 | Termination of appointment of Mahe Gladdon as a director (1 page) |
18 March 2014 | Director's details changed for Miss Emma Mcquillan on 14 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Miss Emma Mcquillan on 14 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from C/O Mahe Gladdon Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Appointment of Miss Emma Mcquillan as a director (2 pages) |
13 March 2014 | Appointment of Miss Louise Mcquillan as a director (2 pages) |
13 March 2014 | Appointment of Miss Emma Mcquillan as a director (2 pages) |
13 March 2014 | Appointment of Miss Louise Mcquillan as a director (2 pages) |
13 March 2014 | Registered office address changed from C/O Mahe Gladdon Victoria Building Victoria Road Middlesbrough TS1 3BA United Kingdom on 13 March 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Director's details changed for Mrs Mahe Gladdon on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mrs Mahe Gladdon on 1 September 2013 (2 pages) |
30 September 2013 | Director's details changed for Mrs Mahe Gladdon on 1 September 2013 (2 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
10 June 2013 | Director's details changed for Mrs Mahe Gladdon on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mrs Mahe Gladdon on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
6 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
6 February 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Mahe Walter 22 Abbeygate Middlesbrough Cleveland TS5 4BW England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Mahe Walter 22 Abbeygate Middlesbrough Cleveland TS5 4BW England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from C/O Mahe Walter 22 Abbeygate Middlesbrough Cleveland TS5 4BW England on 8 January 2013 (1 page) |
7 January 2013 | Director's details changed for Miss Mahe Walter on 30 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Miss Mahe Walter on 30 December 2012 (2 pages) |
5 July 2012 | Change of name (3 pages) |
5 July 2012 | Change of name (3 pages) |
5 July 2012 | Company name changed jack in the box inc LTD.\certificate issued on 05/07/12
|
5 July 2012 | Company name changed jack in the box inc LTD.\certificate issued on 05/07/12
|
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Change of name notice (2 pages) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|