Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director Name | Mr Paul Middleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Miss Carolyn Adams |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mr Mark Anthony Dalzell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Registered Address | St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
250 at £0.001 | Carolyn Adams 25.00% Ordinary |
---|---|
250 at £0.001 | Lynn Stewart 25.00% Ordinary |
250 at £0.001 | Mark Dalzell 25.00% Ordinary |
250 at £0.001 | Paul Middleton 25.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
16 March 2020 | Liquidators' statement of receipts and payments to 17 January 2020 (15 pages) |
6 March 2019 | Liquidators' statement of receipts and payments to 17 December 2018 (15 pages) |
8 February 2018 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to St James Gate Newcastle upon Tyne NE1 4AD on 8 February 2018 (2 pages) |
2 February 2018 | Resolutions
|
2 February 2018 | Statement of affairs (11 pages) |
2 February 2018 | Appointment of a voluntary liquidator (3 pages) |
4 October 2017 | Termination of appointment of Paul Middleton as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Paul Middleton as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Mark Anthony Dalzell as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Mark Anthony Dalzell as a director on 2 October 2017 (1 page) |
9 August 2017 | Termination of appointment of Carolyn Adams as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Carolyn Adams as a director on 31 July 2017 (1 page) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 May 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page) |
18 March 2015 | Director's details changed for Ms Stewart Lynn on 30 May 2014 (3 pages) |
18 March 2015 | Director's details changed for Ms Stewart Lynn on 30 May 2014 (3 pages) |
10 November 2014 | Registered office address changed from 95 High Street Yarm Cleveland TS15 9BB England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 November 2014 (1 page) |
10 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 November 2014 | Registered office address changed from 95 High Street Yarm Cleveland TS15 9BB England to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 November 2014 (1 page) |
10 November 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 June 2014 | Appointment of Miss Carolyn Adams as a director (2 pages) |
27 June 2014 | Appointment of Miss Carolyn Adams as a director (2 pages) |
26 June 2014 | Registered office address changed from 145-147 Norton Road Stockton-on-Tees Cleveland TS18 2BG England on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Mr Mark Anthony Dalzell as a director (2 pages) |
26 June 2014 | Appointment of Mr Mark Anthony Dalzell as a director (2 pages) |
26 June 2014 | Registered office address changed from 145-147 Norton Road Stockton-on-Tees Cleveland TS18 2BG England on 26 June 2014 (1 page) |
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|