Brompton
Northallerton
Director Name | Mr Gary Dominic Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bridgewater Leven Bank Yarm Cleveland TS15 9BF |
Director Name | Mr Matthew Hughes |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Covert Coulby Newham Middlesbrough TS8 0WN |
Telephone | 01642 628960 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 38 Portrack Grange Road Stockton-On-Tees Teesside TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Hughes 33.33% Ordinary |
---|---|
1 at £1 | Joseph Hughes 33.33% Ordinary |
1 at £1 | Matthew Hughes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£836 |
Cash | £332 |
Current Liabilities | £1,168 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | Application to strike the company off the register (3 pages) |
1 August 2016 | Termination of appointment of Matthew Hughes as a director on 31 July 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Gary Dominic Hughes on 6 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Gary Dominic Hughes on 6 June 2016 (2 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 October 2014 | Director's details changed for Mr Joseph Hughes on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 31 St. Austell Close Hemlington Middlesbrough TS8 9NQ to 38 Portrack Grange Road Stockton-on-Tees Teesside TS18 2PH on 30 September 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
27 July 2012 | Incorporation (24 pages) |