Thornaby Place
Stockton-On-Tees
TS17 6SG
Director Name | Mr Ross Oliver Burrows |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 August 2021) |
Role | Barrister-At-Law |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
Director Name | Mr Ross Oliver Burrows |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holland Court The Close Norwich NR1 4DY |
Director Name | Mr Richard Colin Bygrave |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland Court The Close Norwich NR1 4DY |
Director Name | Mr Lee James Foulger |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland Court The Close Norwich NR1 4DY |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 3 March 2020 (20 pages) |
19 March 2019 | Statement of affairs (8 pages) |
19 March 2019 | Appointment of a voluntary liquidator (3 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Registered office address changed from Kett Lodge Low Street Ketteringham Wymondham NR18 9RY England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 19 March 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
4 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
29 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
19 April 2017 | Registered office address changed from Holland Court the Close Norwich NR1 4DY England to Kett Lodge Low Street Ketteringham Wymondham NR18 9RY on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Kett Lodge Low Street Ketteringham Wymondham NR18 9RY England to Kett Lodge Low Street Ketteringham Wymondham NR18 9RY on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Kett Lodge Low Street Ketteringham Wymondham NR18 9RY England to Kett Lodge Low Street Ketteringham Wymondham NR18 9RY on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Holland Court the Close Norwich NR1 4DY England to Kett Lodge Low Street Ketteringham Wymondham NR18 9RY on 19 April 2017 (1 page) |
14 March 2017 | Termination of appointment of Ross Oliver Burrows as a director on 24 March 2016 (1 page) |
14 March 2017 | Termination of appointment of Ross Oliver Burrows as a director on 24 March 2016 (1 page) |
7 March 2017 | Termination of appointment of Lee James Foulger as a director on 15 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Richard Colin Bygrave as a director on 1 September 2016 (1 page) |
7 March 2017 | Termination of appointment of Richard Colin Bygrave as a director on 1 September 2016 (1 page) |
7 March 2017 | Termination of appointment of Lee James Foulger as a director on 15 February 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 September 2016 | Appointment of Mr Lee James Foulger as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Richard Colin Bygrave as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Richard Colin Bygrave as a director on 1 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Lee James Foulger as a director on 1 September 2016 (2 pages) |
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Appointment of Mr Ross Oliver Burrows as a director on 1 October 2015 (2 pages) |
11 May 2016 | Director's details changed for Mr Ross Burrows on 15 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Ross Oliver Burrows as a director on 1 October 2015 (2 pages) |
11 May 2016 | Director's details changed for Mr Ross Burrows on 15 April 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ross Burrows as a director on 24 March 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ross Burrows as a director on 24 March 2016 (2 pages) |
24 April 2016 | Resolutions
|
24 April 2016 | Resolutions
|
19 April 2016 | Registered office address changed from 62a Spixworth Road Norwich NR6 7NF to Holland Court the Close Norwich NR1 4DY on 19 April 2016 (1 page) |
19 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
19 April 2016 | Registered office address changed from 62a Spixworth Road Norwich NR6 7NF to Holland Court the Close Norwich NR1 4DY on 19 April 2016 (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
19 April 2016 | Resolutions
|
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2016 | Change of name notice (2 pages) |
25 March 2016 | Change of name notice (2 pages) |
5 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mrs Tessa Frances Burrows on 1 February 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Tessa Frances Burrows on 1 February 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Tessa Frances Burrows on 1 February 2015 (2 pages) |
22 February 2015 | Director's details changed for Mrs Tessa Frances Jarrett on 8 February 2015 (2 pages) |
22 February 2015 | Director's details changed for Mrs Tessa Frances Jarrett on 8 February 2015 (2 pages) |
22 February 2015 | Director's details changed for Mrs Tessa Frances Jarrett on 8 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from 3 Cathedral Street Norwich NR1 1LU to 62a Spixworth Road Norwich NR6 7NF on 22 February 2015 (1 page) |
22 February 2015 | Registered office address changed from 3 Cathedral Street Norwich NR1 1LU to 62a Spixworth Road Norwich NR6 7NF on 22 February 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mrs Tessa Frances Jarrett-Glue on 17 October 2013 (3 pages) |
10 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mrs Tessa Frances Jarrett-Glue on 17 October 2013 (3 pages) |
9 June 2014 | Registered office address changed from 15 Churchfield Norwich NR4 6UP United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 15 Churchfield Norwich NR4 6UP United Kingdom on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 15 Churchfield Norwich NR4 6UP United Kingdom on 9 June 2014 (1 page) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|