Eaglescliffe
Stockton On Tees
TS16 0LA
Director Name | Mr James Samuel Spencer |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton On Tees TS16 0LA |
Director Name | Rosie Spencer |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 December 2012(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton On Tees TS16 0LA |
Website | www.tinnedbananas.com/ |
---|---|
Telephone | 0845 0739340 |
Telephone region | Unknown |
Registered Address | The Old Offices Urlay Nook Road Eaglescliffe Stockton On Tees TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Geoffrey Kevin Spencer 33.33% Ordinary |
---|---|
1 at £1 | James Samuel Spencer 33.33% Ordinary |
1 at £1 | Rosie Spencer 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,302 |
Cash | £14,418 |
Current Liabilities | £103,130 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Application to strike the company off the register (3 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 November 2013 | Director's details changed for Mr James Samuel Spencer on 5 April 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr James Samuel Spencer on 5 April 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr James Samuel Spencer on 5 April 2013 (2 pages) |
27 November 2013 | Director's details changed for Rosie Spencer on 5 April 2013 (2 pages) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Rosie Spencer on 5 April 2013 (2 pages) |
27 November 2013 | Director's details changed for Rosie Spencer on 5 April 2013 (2 pages) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
22 March 2013 | Statement of capital following an allotment of shares on 16 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 16 March 2013
|
18 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
18 December 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
10 December 2012 | Appointment of Rosie Spencer as a director (3 pages) |
10 December 2012 | Appointment of Rosie Spencer as a director (3 pages) |
14 November 2012 | Incorporation (22 pages) |
14 November 2012 | Incorporation (22 pages) |