Middlesbrough
TS1 3QW
Director Name | Mr John Hughes |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rembrandt Avenue Tingley Wakefield West Yorkshire WF3 1UF |
Director Name | Mr Adam Haywood |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rembrandt Avenue Tingley Wakefield West Yorkshire WF3 1UF |
Director Name | Mr David Michael McGurk |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(same day as company formation) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rembrandt Avenue Tingley Wakefield West Yorkshire WF3 1UF |
Website | betsofmates.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2620502 |
Telephone region | Leeds |
Registered Address | Beaumont Accountancy Linthorpe Road Middlesbrough TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
250 at £1 | Gary Hughes 9.73% Ordinary |
---|---|
200 at £1 | Gavin Youll 7.78% Ordinary |
146 at £1 | Christine Hughes 5.68% Ordinary |
131 at £1 | Lambro Anastasiou 5.10% Ordinary |
126 at £1 | Elita Nazarova 4.90% Ordinary |
66 at £1 | Paul Keddie 2.57% Ordinary |
495 at £1 | John Hughes 19.26% Ordinary |
469 at £1 | Adam Haywood 18.25% Ordinary |
469 at £1 | David Mcgurk 18.25% Ordinary |
50 at £1 | Nick Wansbury 1.95% Ordinary |
47 at £1 | Bell Thomas 1.83% Ordinary |
40 at £1 | Stephen Mcgurk 1.56% Ordinary |
35 at £1 | Anderson Lee 1.36% Ordinary |
30 at £1 | Kevin Mcgurk 1.17% Ordinary |
16 at £1 | Peter George 0.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,297 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2019 | Voluntary strike-off action has been suspended (1 page) |
1 October 2018 | Termination of appointment of Adam Haywood as a director on 21 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Isaac Nathan Miller as a director on 21 September 2018 (2 pages) |
1 October 2018 | Cessation of David Michael Mcgurk as a person with significant control on 1 January 2018 (1 page) |
1 October 2018 | Registered office address changed from 48 Rembrandt Avenue Tingley Wakefield West Yorkshire WF3 1UF to Beaumont Accountancy Linthorpe Road Middlesbrough TS1 3QW on 1 October 2018 (1 page) |
14 May 2018 | Termination of appointment of a director (1 page) |
11 May 2018 | Termination of appointment of David Michael Mcgurk as a director on 1 January 2018 (1 page) |
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2018 | Application to strike the company off the register (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
9 September 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 September 2016 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
28 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
22 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
18 January 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
10 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
30 December 2013 | Termination of appointment of John Hughes as a director (1 page) |
30 December 2013 | Termination of appointment of John Hughes as a director (1 page) |
27 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
26 September 2013 | Registered office address changed from 17 Hillthorpe Court Heritage Village Leeds LS10 4TG United Kingdom on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 17 Hillthorpe Court Heritage Village Leeds LS10 4TG United Kingdom on 26 September 2013 (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 11 April 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
9 July 2012 | Incorporation
|
9 July 2012 | Incorporation
|