Middlesbrough
TS2 1RY
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 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 | Unit 10 Easter Park Barton Road Middlesbrough TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Susana De Santiago Regidor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £952 |
Cash | £5,660 |
Current Liabilities | £4,958 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | Application to strike the company off the register (2 pages) |
7 November 2016 | Registered office address changed from Flat 1 29-30 Duke Street Whitehaven Cumbria CA28 7EU to Unit 10 Easter Park Barton Road Middlesbrough TS2 1RY on 7 November 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 February 2016 | Current accounting period shortened from 30 November 2016 to 31 March 2016 (1 page) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
14 October 2013 | Registered office address changed from 4 Abbey Court High Harrington Workington Cumbria CA14 4PG England on 14 October 2013 (1 page) |
13 November 2012 | Appointment of Miss Susana De Santiago Regidor as a director (2 pages) |
13 November 2012 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliff Tees Valley TS16 0LA United Kingdom on 13 November 2012 (1 page) |
8 November 2012 | Termination of appointment of Elizabeth Davies as a director (1 page) |
7 November 2012 | Incorporation (21 pages) |