Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AG
Director Name | Mr Daniel Augustine Robinson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2014(4 weeks after company formation) |
Appointment Duration | 3 years (closed 30 May 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4 Hollymount Hartlepool Cleveland TS26 0LU |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Stranton House West View Road Hartlepool Cleveland TS24 0BW |
Registered Address | 2nd Floor Waterloo House Teesdale South Thornaby Place Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Cheyenne Jo-an Garland 50.00% Ordinary |
---|---|
1 at £1 | Daniel Augustine Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,334 |
Cash | £2 |
Current Liabilities | £11,653 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 September 2014 | Registered office address changed from Stranton House West View Road Hartlepool Cleveland TS24 0BW England to 2Nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from Stranton House West View Road Hartlepool Cleveland TS24 0BW England to 2Nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 22 September 2014 (2 pages) |
24 June 2014 | Company name changed mik products LTD\certificate issued on 24/06/14
|
24 June 2014 | Company name changed mik products LTD\certificate issued on 24/06/14
|
20 May 2014 | Company name changed jackco 184 LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Termination of appointment of Anthony Wentworth as a director (1 page) |
20 May 2014 | Termination of appointment of Anthony Wentworth as a director (1 page) |
20 May 2014 | Company name changed jackco 184 LIMITED\certificate issued on 20/05/14
|
20 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
20 May 2014 | Appointment of Mr Daniel Augustine Robinson as a director (2 pages) |
20 May 2014 | Appointment of Ms Cheyenne Jo-an Garland as a director (2 pages) |
20 May 2014 | Appointment of Ms Cheyenne Jo-an Garland as a director (2 pages) |
20 May 2014 | Registered office address changed from Innovation House Yarm Road Stockton-on-Tees Cleveland TS18 3TN United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Innovation House Yarm Road Stockton-on-Tees Cleveland TS18 3TN United Kingdom on 20 May 2014 (1 page) |
20 May 2014 | Statement of capital following an allotment of shares on 20 May 2014
|
20 May 2014 | Appointment of Mr Daniel Augustine Robinson as a director (2 pages) |
22 April 2014 | Incorporation
|
22 April 2014 | Incorporation
|