Stockton-On-Tees
TS19 9BX
Director Name | Mr Glynn Robert Carson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Redhill Road Stockton-On-Tees TS19 9BX |
Director Name | Thomas Charles Lancaster |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 20 The Old Offices Urlay Nook Road Eaglescliffe TS16 0LA |
Director Name | Mr Denis Peter Hoyle |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2014(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2017) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Gables Elton Stockton-On-Tees Cleveland TS21 1AG |
Registered Address | 47 Redhill Road Stockton-On-Tees TS19 9BX |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Roseworth |
Built Up Area | Teesside |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 April 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
13 July 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2020 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
9 November 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
9 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 April 2018 | Registered office address changed from White Gables Elton Stockton-on-Tees Cleveland TS21 1AG to 47 Redhill Road Stockton-on-Tees TS19 9BX on 11 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Glynn Robert Carson as a director on 12 June 2017 (2 pages) |
11 April 2018 | Notification of Glynn Robert Carson as a person with significant control on 12 June 2017 (2 pages) |
11 April 2018 | Cessation of Denis Peter Hoyle as a person with significant control on 12 June 2017 (1 page) |
11 April 2018 | Termination of appointment of Denis Peter Hoyle as a director on 12 June 2017 (1 page) |
11 April 2018 | Confirmation statement made on 5 February 2018 with updates (5 pages) |
11 April 2018 | Appointment of Mr Christian Glynn Carson as a director on 12 June 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 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) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
8 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 April 2015 | Appointment of Mr Denis Peter Hoyle as a director on 14 December 2014 (2 pages) |
5 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Registered office address changed from 10 Seymour Crescent Eaglescliffe Stockton Cleveland TS16 0LF United Kingdom to White Gables Elton Stockton-on-Tees Cleveland TS21 1AG on 5 April 2015 (1 page) |
5 April 2015 | Termination of appointment of Thomas Charles Lancaster as a director on 16 December 2014 (1 page) |
5 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Termination of appointment of Thomas Charles Lancaster as a director on 16 December 2014 (1 page) |
5 April 2015 | Appointment of Mr Denis Peter Hoyle as a director on 14 December 2014 (2 pages) |
5 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Registered office address changed from 10 Seymour Crescent Eaglescliffe Stockton Cleveland TS16 0LF United Kingdom to White Gables Elton Stockton-on-Tees Cleveland TS21 1AG on 5 April 2015 (1 page) |
5 April 2015 | Registered office address changed from 10 Seymour Crescent Eaglescliffe Stockton Cleveland TS16 0LF United Kingdom to White Gables Elton Stockton-on-Tees Cleveland TS21 1AG on 5 April 2015 (1 page) |
10 February 2014 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom on 10 February 2014 (1 page) |
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|