202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kevin Bergin 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 7 May 2015 (1 page) |
7 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 October 2012 | Appointment of Kevin Bergin as a director (2 pages) |
23 October 2012 | Appointment of Kevin Bergin as a director (2 pages) |
19 October 2012 | Company name changed bergin road work LIMITED\certificate issued on 19/10/12
|
19 October 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
19 October 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
19 October 2012 | Company name changed bergin road work LIMITED\certificate issued on 19/10/12
|
18 October 2012 | Incorporation (21 pages) |
18 October 2012 | Incorporation (21 pages) |