Thornaby Place
Stockton On Tees
TS17 6SG
Director Name | Mr Ian George Hutchinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Murray Street Hartlepool TS26 8PJ |
Director Name | Mrs Susan Barbara Hutchinson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Murray Street Hartlepool TS26 8PJ |
Telephone | 01429 221897 |
---|---|
Telephone region | Hartlepool |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Simon Edgar Reed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,449 |
Cash | £999 |
Current Liabilities | £19,517 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 19 February 2020 (22 pages) |
12 April 2019 | Liquidators' statement of receipts and payments to 19 February 2019 (22 pages) |
7 August 2018 | Registered office address changed from 71 Murray Street Hartlepool TS26 8PJ to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 7 August 2018 (2 pages) |
6 March 2018 | Statement of affairs (7 pages) |
6 March 2018 | Appointment of a voluntary liquidator (3 pages) |
6 March 2018 | Resolutions
|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 March 2017 | Termination of appointment of Susan Barbara Hutchinson as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Susan Barbara Hutchinson as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Ian George Hutchinson as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Ian George Hutchinson as a director on 1 March 2017 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 November 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
19 November 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|