Thornaby
Stockton-On-Tees
Cleveland
TS17 9EJ
Director Name | Mr Albert William Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2013(5 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Richmond Place Thornaby Stockton-On-Tees Cleveland TS17 9EJ |
Director Name | Mr Michael McDonnell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Richmond Place Thornaby Stockton-On-Tees Cleveland TS17 9EJ |
Registered Address | 36 Richmond Place Thornaby Cleveland TS17 9EJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2015 | Compulsory strike-off action has been suspended (1 page) |
30 May 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 36 Richmond Place Thornaby Cleveland TS17 9EJ on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 36 Richmond Place Thornaby Cleveland TS17 9EJ on 30 September 2014 (2 pages) |
16 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 November 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
26 November 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
26 November 2013 | Registered office address changed from 36 Richmond Place Thornaby Stockton-on-Tees Cleveland TS17 9EJ England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 36 Richmond Place Thornaby Stockton-on-Tees Cleveland TS17 9EJ England on 26 November 2013 (1 page) |
5 August 2013 | Termination of appointment of Michael Mcdonnell as a director (1 page) |
5 August 2013 | Appointment of Mr Albert William Walker as a director (2 pages) |
5 August 2013 | Termination of appointment of Michael Mcdonnell as a director (1 page) |
5 August 2013 | Appointment of Mr Albert William Walker as a director (2 pages) |
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|