Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5QT
Director Name | Mr Peter Michael Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT |
Director Name | Mr David Addison Swallow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT |
Registered Address | 3 Roseberry Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
76 at £1 | Jfs & Associates LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (3 pages) |
31 August 2014 | Application to strike the company off the register (3 pages) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Peter Michael Johnson on 19 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Peter Michael Johnson on 19 October 2013 (2 pages) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr David Swallow on 19 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Matthew John Flint on 19 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr David Swallow on 19 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Matthew John Flint on 19 October 2013 (2 pages) |
3 April 2013 | Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 3 April 2013 (1 page) |
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|