Middlesbrough
Cleveland
TS5 6HA
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lisa Marie Parkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111 |
Cash | £522 |
Current Liabilities | £9,225 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 December 2015 | Director's details changed for Miss Lisa Marie Parkin on 10 December 2015 (2 pages) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
10 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
10 December 2015 | Director's details changed for Miss Lisa Marie Parkin on 10 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 10 December 2015 (1 page) |
15 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
23 June 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|