Middlesbrough
TS2 1AE
Director Name | Mr Lee Hutchinson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
Director Name | Mr Paul John Taylor |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
Director Name | Mrs Kimberley Anne Turner |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
Registered Address | Boho One Bridge Street West Middlesbrough TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Double Eleven LTD 50.00% Ordinary |
---|---|
1 at £1 | Mode 7 LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£348 |
Cash | £100,196 |
Current Liabilities | £121,087 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Application to strike the company off the register (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 July 2012 | Incorporation (24 pages) |
27 July 2012 | Incorporation (24 pages) |