Middlesbrough
Cleveland
TS4 3DW
Director Name | Mrs Deanna Yalcin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 31 March 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Hurworth Road Middlesbrough Cleveland TS4 3DW |
Director Name | Mr Bulent Yalcin |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Hurworth Rd Middlesbrough TS4 3DW |
Director Name | Mr Ozgur Burgaz |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Woodway Ave Middlesbrough TS5 4QD |
Director Name | Ms Deanna Deakin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(1 week, 4 days after company formation) |
Appointment Duration | 8 months (resigned 31 October 2014) |
Role | Sales Manager, Food Sector |
Country of Residence | England |
Correspondence Address | 6 Hurworth Rd Middlesbrough TS4 3DW |
Telephone | 01642 242080 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
50 at £1 | Deanna Deakin 50.00% Ordinary |
---|---|
50 at £1 | Ozgur Burgaz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,263 |
Cash | £47,416 |
Current Liabilities | £61,850 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
22 June 2018 | Final Gazette dissolved following liquidation (1 page) |
22 March 2018 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Appointment of a voluntary liquidator (1 page) |
27 January 2017 | Statement of affairs with form 4.19 (6 pages) |
27 January 2017 | Statement of affairs with form 4.19 (6 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
6 January 2017 | Registered office address changed from 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 6 January 2017 (2 pages) |
5 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Ms Deanna Deakin on 4 May 2015 (2 pages) |
5 May 2016 | Director's details changed for Ms Deanna Deakin on 4 May 2015 (2 pages) |
28 December 2015 | Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS5 6HH to 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP on 28 December 2015 (1 page) |
28 December 2015 | Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS5 6HH to 240 Linthorpe Road Middlesbrough Cleveland TS1 3QP on 28 December 2015 (1 page) |
27 December 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
27 December 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 April 2015 | Appointment of Ms Deanna Deakin as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Ms Deanna Deakin as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Ozgur Burgaz as a director on 30 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Ozgur Burgaz as a director on 30 March 2015 (1 page) |
9 March 2015 | Current accounting period shortened from 28 February 2016 to 31 March 2015 (1 page) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Current accounting period shortened from 28 February 2016 to 31 March 2015 (1 page) |
9 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 December 2014 | Termination of appointment of Deanna Deakin as a director on 31 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Deanna Deakin as a director on 31 October 2014 (1 page) |
22 August 2014 | Appointment of Mr Bulent Yalcin as a director on 30 June 2014 (2 pages) |
22 August 2014 | Appointment of Mr Bulent Yalcin as a director on 30 June 2014 (2 pages) |
1 April 2014 | Director's details changed for Deanna Deakin on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Deanna Deakin on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Deanna Deakin on 31 March 2014 (2 pages) |
1 April 2014 | Director's details changed for Deanna Deakin on 31 March 2014 (2 pages) |
24 March 2014 | Appointment of Deanna Deakin as a director (2 pages) |
24 March 2014 | Appointment of Deanna Deakin as a director (2 pages) |
24 March 2014 | Termination of appointment of Bulent Yalcin as a director (1 page) |
24 March 2014 | Termination of appointment of Bulent Yalcin as a director (1 page) |
11 March 2014 | Director's details changed for Mr Ozgur Burgaz on 3 March 2014 (3 pages) |
11 March 2014 | Director's details changed for Mr Bulent Yalcin on 3 March 2014 (3 pages) |
11 March 2014 | Director's details changed for Mr Bulent Yalcin on 3 March 2014 (3 pages) |
11 March 2014 | Director's details changed for Mr Bulent Yalcin on 3 March 2014 (3 pages) |
11 March 2014 | Director's details changed for Mr Ozgur Burgaz on 3 March 2014 (3 pages) |
11 March 2014 | Director's details changed for Mr Ozgur Burgaz on 3 March 2014 (3 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|