Yarm
Stockton On Tees
TS15 9AE
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Terry Ho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,550 |
Cash | £70,280 |
Current Liabilities | £317,014 |
Latest Accounts | 31 July 2013 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2015 | Final Gazette dissolved following liquidation (1 page) |
13 November 2015 | Final Gazette dissolved following liquidation (1 page) |
13 August 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 August 2015 | Liquidators statement of receipts and payments to 29 July 2015 (24 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (24 pages) |
13 August 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 August 2015 | Liquidators' statement of receipts and payments to 29 July 2015 (24 pages) |
8 August 2014 | Statement of affairs with form 4.19 (5 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Statement of affairs with form 4.19 (5 pages) |
8 August 2014 | Appointment of a voluntary liquidator (1 page) |
8 August 2014 | Resolutions
|
31 July 2014 | Registered office address changed from 1St Floor the Hub Haymarket Metro Station Newcastle upon Tyne NE1 7PF to 8 High Street Yarm Stockton on Tees TS15 9AE on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 1St Floor the Hub Haymarket Metro Station Newcastle upon Tyne NE1 7PF to 8 High Street Yarm Stockton on Tees TS15 9AE on 31 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 September 2013 | Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Kinnair Aston House Redburn Road Newcastle upon Tyne Tyne and Wear NE5 1NB on 30 September 2013 (1 page) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 March 2013 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 18 March 2013 (2 pages) |
18 March 2013 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 18 March 2013 (2 pages) |
6 August 2012 | Appointment of Mr Terry Ho as a director (2 pages) |
6 August 2012 | Appointment of Mr Terry Ho as a director (2 pages) |
30 July 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
30 July 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
18 July 2012 | Incorporation (18 pages) |
18 July 2012 | Incorporation (18 pages) |