Portrack
Stockton On Tees
TS18 2LX
Director Name | Mrs Angela Caroline Tate Hutchinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Collectables Retail Park Portrack Stockton On Tees TS18 2LX |
Registered Address | Unit 1 Collectables Retail Park Portrack Stockton On Tees TS18 2LX |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
5 at £1 | Angela Tate Hutchinson 50.00% Ordinary |
---|---|
5 at £1 | Kelly Marie Tate 50.00% Ordinary |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
20 October 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages) |
6 June 2016 | Director's details changed for Kelly Marie Tate on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Kelly Marie Tate on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Unit 10 Navigator Court Westland Way Preston Farm Industrial Estate Stockton on Tees TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Unit 10 Navigator Court Westland Way Preston Farm Industrial Estate Stockton on Tees TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|