Riverside Park Ind Est
Middlesbrough
TS2 1RQ
Director Name | Mr Richard Anthony McLoughlin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10b Mickleton Road Riverside Park Ind Est Middlesbrough TS2 1RQ |
Website | ukfiltersupplies.com |
---|
Registered Address | Unit 10b Mickleton Road Riverside Park Ind Est Middlesbrough TS2 1RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2018 | Application to strike the company off the register (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 November 2016 | Director's details changed for Mr Roger Edward Diddams on 1 January 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Richard Anthony Mcloughlin on 1 January 2016 (2 pages) |
25 November 2016 | Director's details changed for Mr Roger Edward Diddams on 1 January 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
5 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 April 2013 | Registered office address changed from Unit 6 Trident Business Centre, Startforth Road Middlesbrough TS2 1PY England on 11 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from Unit 6 Trident Business Centre, Startforth Road Middlesbrough TS2 1PY England on 11 April 2013 (2 pages) |
19 October 2012 | Incorporation (26 pages) |
19 October 2012 | Incorporation (26 pages) |