Stockton-On-Tees
TS18 3DB
Director Name | Mr Simon Innes Lawrence |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Halegrove Court, Cygnet Drive Stockton-On-Tees TS18 3DB |
Director Name | Mr Russell Anthony Sullivan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Halegrove Court, Cygnet Drive Stockton-On-Tees TS18 3DB |
Website | www.fire-docs.com |
---|
Registered Address | Unit 10 Halegrove Court, Cygnet Drive Stockton-On-Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
18 at £1 | Christopher Carvell 90.00% Ordinary |
---|---|
2 at £1 | Russell Anthony Sullivan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,970 |
Cash | £8,356 |
Current Liabilities | £3,297 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 13 March 2019 with updates (5 pages) |
5 November 2018 | Termination of appointment of Russell Anthony Sullivan as a director on 26 October 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 March 2018 | Confirmation statement made on 13 March 2018 with updates (5 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
25 January 2017 | Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Mr Christopher Carvell on 25 January 2017 (2 pages) |
6 December 2016 | Director's details changed for Mr Russell Anthony Sullivan on 6 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Mr Russell Anthony Sullivan on 6 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Christopher Carvell on 5 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Christopher Carvell on 5 December 2016 (2 pages) |
1 December 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Christopher Carvell on 15 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Simon Innes Lawrence as a director on 31 March 2016 (2 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
14 June 2016 | Appointment of Mr Simon Innes Lawrence as a director on 31 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
5 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
17 December 2014 | Registered office address changed from The Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from The Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG England to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to Exchange Building 66 Church Street Hartlepool TS24 7DN on 17 December 2014 (1 page) |
5 November 2014 | Appointment of Christopher Carvell as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Christopher Carvell as a director on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Christopher Carvell as a director on 5 November 2014 (2 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|