Company NamePercy Middlesbrough Community Interest Company
Company StatusDissolved
Company Number08133792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2012(11 years, 10 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameChristopher David Brown
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceTeeside England
Correspondence AddressC2 Commerce Way Commerce Way
Middlesbrough
Cleveland
TS6 6UR
Director NameGeoffrey John Hood
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC2 Commerce Way Commerce Way
Middlesbrough
Cleveland
TS6 6UR
Director NameAnne Hood
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Barker Road
Linthorpe
Middlesbrough
Cleveland
TS5 5EW

Location

Registered AddressC2 Commerce Way
Commerce Way
Middlesbrough
Cleveland
TS6 6UR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2014
Turnover£11,736
Net Worth£9,220
Cash£9,220

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
22 July 2016Registered office address changed from 4 Latham Road Middlesbrough Cleveland TS5 6EH to C2 Commerce Way Commerce Way Middlesbrough Cleveland TS6 6UR on 22 July 2016 (1 page)
22 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
22 July 2016Registered office address changed from 4 Latham Road Middlesbrough Cleveland TS5 6EH to C2 Commerce Way Commerce Way Middlesbrough Cleveland TS6 6UR on 22 July 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Annual return made up to 6 July 2015 no member list (4 pages)
10 February 2016Annual return made up to 6 July 2015 no member list (4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
13 November 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2014 (12 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Total exemption small company accounts made up to 31 July 2013 (13 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2013 (13 pages)
11 August 2014Director's details changed for Anne Hood on 4 November 2013 (2 pages)
11 August 2014Director's details changed for Anne Hood on 4 November 2013 (2 pages)
11 August 2014Annual return made up to 6 July 2014 no member list (4 pages)
11 August 2014Annual return made up to 6 July 2014 no member list (4 pages)
11 August 2014Annual return made up to 6 July 2014 no member list (4 pages)
11 August 2014Director's details changed for Anne Hood on 4 November 2013 (2 pages)
17 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
17 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
17 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
6 July 2012Incorporation of a Community Interest Company (41 pages)
6 July 2012Incorporation of a Community Interest Company (41 pages)