Centre Park
Warrington
WA1 1RG
Registered Address | C/O Fortis Accountancy Services 1 Stephenson Court Skippers Lane Middlesbrough TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
100 at £1 | Mark Elwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,505 |
Cash | £37,513 |
Current Liabilities | £35,498 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2019 | Application to strike the company off the register (1 page) |
9 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY England to C/O Fortis Accountancy Services 1 Stephenson Court Skippers Lane Middlesbrough TS6 6UT on 12 February 2019 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
5 January 2018 | Registered office address changed from C/O Icp Accountancy Burnden House Viking Street Bolton BL3 2RR England to 7 Bankside the Watermark Gateshead NE11 9SY on 5 January 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Notification of Mark Elwick as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
25 July 2017 | Notification of Mark Elwick as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2016 | Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Icp Accountancy Burnden House Viking Street Bolton BL3 2RR on 26 August 2016 (1 page) |
26 August 2016 | Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to C/O Icp Accountancy Burnden House Viking Street Bolton BL3 2RR on 26 August 2016 (1 page) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Registered office address changed from Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 306 Innovation Centre Kirkleatham Business Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
7 October 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
13 September 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 13 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 13 September 2013 (2 pages) |
5 April 2013 | Incorporation (23 pages) |
5 April 2013 | Incorporation (23 pages) |