Nunthorpe
Middlesbrough
Cleveland
TS7 0BN
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 27 Rookwood Road Nunthorpe Middlesbrough Cleveland TS7 0BN |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Nunthorpe |
Ward | Nunthorpe |
Built Up Area | Teesside |
1 at £1 | David Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,136 |
Cash | £7,653 |
Current Liabilities | £2,657 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
19 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 August 2013 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 30 August 2013 (4 pages) |
30 August 2013 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 30 August 2013 (4 pages) |
30 August 2013 | Appointment of Mr David Richardson as a director (3 pages) |
30 August 2013 | Appointment of Mr David Richardson as a director (3 pages) |
27 August 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 August 2013 (1 page) |
23 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
23 August 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|