Surtees Business Park
Stockton-On-Tees
TS18 3HR
Secretary Name | Mr Gary John Hudson |
---|---|
Status | Closed |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Mrs Julie Hudson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 22 December 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
Registered Address | Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
100 at £1 | Gary John Hudson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,450 |
Cash | £5,310 |
Current Liabilities | £16,511 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 December 2022 | Liquidators' statement of receipts and payments to 15 September 2022 (22 pages) |
24 October 2022 | Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 24 October 2022 (2 pages) |
27 October 2021 | Liquidators' statement of receipts and payments to 15 September 2021 (21 pages) |
23 October 2020 | Registered office address changed from 25 Willow Park Langley Park Durham DH7 9FF England to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 23 October 2020 (2 pages) |
7 October 2020 | Resolutions
|
28 September 2020 | Appointment of a voluntary liquidator (3 pages) |
28 September 2020 | Statement of affairs (9 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
7 May 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
1 December 2016 | Registered office address changed from 179 Kings Road Wallsend Tyne and Wear NE28 9JH to 25 Willow Park Langley Park Durham DH7 9FF on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 179 Kings Road Wallsend Tyne and Wear NE28 9JH to 25 Willow Park Langley Park Durham DH7 9FF on 1 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 June 2014 | Appointment of Mrs Julie Hudson as a director (2 pages) |
2 June 2014 | Appointment of Mrs Julie Hudson as a director (2 pages) |
22 November 2013 | Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from 58 High Street West Wallsend Tyne and Wear NE28 8HX United Kingdom on 22 November 2013 (1 page) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|