Nunthorpe
Middlesbrough
TS7 0BH
Director Name | Mr Lee Woolams |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2016(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2a Marton Moor Road Nunthorpe Middlesbrough TS7 0BH |
Director Name | Miss Fay Moody |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 49 Woodlands Green Middleton St. George Darlington DL2 1EE |
Director Name | Mr Lane Mark |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 South Street Eston Middlesbrough TS6 9EY |
Registered Address | Cargo Fleet Offices Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
200 at £1 | Dave Ramrekha 20.00% Ordinary |
---|---|
200 at £1 | Lane Mark 20.00% Ordinary |
200 at £1 | Lee Woolams 20.00% Ordinary |
200 at £1 | Matt Kirwan 20.00% Ordinary |
200 at £1 | Via Creative Consultants LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74 |
Cash | £375 |
Current Liabilities | £1,120 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2017 | Application to strike the company off the register (3 pages) |
11 June 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Appointment of Mr Lee Woolams as a director on 31 May 2016 (2 pages) |
22 August 2016 | Appointment of Mr Lee Woolams as a director on 31 May 2016 (2 pages) |
22 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
21 August 2016 | Secretary's details changed for Lee Woolams on 29 January 2016 (1 page) |
21 August 2016 | Secretary's details changed for Lee Woolams on 29 January 2016 (1 page) |
21 August 2016 | Termination of appointment of Lane Mark as a director on 31 May 2016 (1 page) |
21 August 2016 | Termination of appointment of Lane Mark as a director on 31 May 2016 (1 page) |
20 April 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
20 April 2016 | Micro company accounts made up to 30 June 2015 (4 pages) |
31 July 2015 | Registered office address changed from 1 Swaledale Court Morton on Swale Northallerton DL7 9PR to C/O via Creative Consultants Limited Cargo Fleet Offices Dormor Way South Bank Middlesbrough Cleveland TS6 6XH on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of Fay Moody as a director on 27 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Fay Moody as a director on 27 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 1 Swaledale Court Morton on Swale Northallerton DL7 9PR to C/O via Creative Consultants Limited Cargo Fleet Offices Dormor Way South Bank Middlesbrough Cleveland TS6 6XH on 31 July 2015 (1 page) |
31 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
8 April 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|