Northallerton
North Yorkshire
DL7 8XN
Director Name | Mr Paul Nigel Pattison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Elton Road Darlington Durham DL3 8HS |
Director Name | Mrs Carol Anne Doherty |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Durham |
Correspondence Address | 22 Hurworth Road Hurworth Place Darlington Durham DL2 2DA |
Director Name | Jean Elizabeth Place |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | North Yorkshire |
Correspondence Address | 19 Roman Road Leeming Village Northallerton North Yorkshire DL7 9SB |
Director Name | Rachel Martin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Thames Road Redcar Cleveland TS10 1PW |
Website | www.middlesbroughmatters.co.uk |
---|---|
Telephone | 01642 726004 |
Telephone region | Middlesbrough |
Registered Address | Room 51 Southlands Centre Ormesby Road Middlesborough Teeside TS3 0HB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park End & Beckfield |
Built Up Area | Teesside |
90 at £1 | Susan Christine Carr 90.00% Ordinary A |
---|---|
10 at £1 | Rachel Martin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,596 |
Cash | £350 |
Current Liabilities | £4,946 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Termination of appointment of Rachel Martin as a director on 29 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Rachel Martin as a director on 29 June 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 August 2014 | Director's details changed for Rachel Martin on 22 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Rachel Martin on 22 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 June 2014 | Registered office address changed from 12 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from 12 Yarm Road Stockton-on-Tees Cleveland TS18 3NA on 19 June 2014 (2 pages) |
20 May 2014 | Termination of appointment of Jean Place as a director (2 pages) |
20 May 2014 | Termination of appointment of Jean Place as a director (2 pages) |
20 May 2014 | Termination of appointment of Carol Doherty as a director (2 pages) |
20 May 2014 | Termination of appointment of Carol Doherty as a director (2 pages) |
31 March 2014 | Termination of appointment of Paul Pattison as a director (2 pages) |
31 March 2014 | Termination of appointment of Paul Pattison as a director (2 pages) |
19 February 2014 | Registered office address changed from 12 Yarm Lane Stockton on Tees Redcar and Cleveland TS18 3NA United Kingdom on 19 February 2014 (2 pages) |
19 February 2014 | Registered office address changed from 12 Yarm Lane Stockton on Tees Redcar and Cleveland TS18 3NA United Kingdom on 19 February 2014 (2 pages) |
8 January 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
8 January 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (3 pages) |
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|