Stockton-On-Tees
Cleveland
TS19 9DD
Director Name | Mr Dean Charles Hogan |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QR |
Website | keyvalvesuk.com |
---|---|
Email address | [email protected] |
Telephone | 01642 617888 |
Telephone region | Middlesbrough |
Registered Address | Unit 5 Woodstock Court Bowesfield Crescent Stockton-On-Tees Cleveland TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Peter Broadbent 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
11 July 2017 | Bona Vacantia disclaimer (1 page) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2015 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
25 April 2014 | Registration of charge 087039660001 (15 pages) |
25 April 2014 | Registration of charge 087039660001 (15 pages) |
17 April 2014 | Registered office address changed from 27 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QR United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 27 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QR United Kingdom on 17 April 2014 (1 page) |
18 December 2013 | Termination of appointment of Dean Hogan as a director (1 page) |
18 December 2013 | Appointment of Mr Peter Doug Broadbent as a director (2 pages) |
18 December 2013 | Appointment of Mr Peter Doug Broadbent as a director (2 pages) |
18 December 2013 | Termination of appointment of Dean Hogan as a director (1 page) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|