Stockton-On-Tees
TS18 3DB
Director Name | Mr Christopher Carvell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2016(2 years after company formation) |
Appointment Duration | 3 years, 4 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 | 02 May 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 |
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 |
20 at £1 | Russell Anthony Sullivan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
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) |
5 November 2018 | Termination of appointment of Russell Anthony Sullivan as a director on 26 October 2018 (1 page) |
28 August 2018 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
9 August 2017 | Change of details for Mr Christopher Carvell as a person with significant control on 10 July 2017 (2 pages) |
9 August 2017 | Change of details for Mr Christopher Carvell as a person with significant control on 10 July 2017 (2 pages) |
8 August 2017 | Change of details for Mr Christopher Carvell as a person with significant control on 10 July 2017 (2 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
8 August 2017 | Change of details for Mr Simon Innes Lawrence as a person with significant control on 10 July 2017 (2 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
8 August 2017 | Change of details for Mr Simon Innes Lawrence as a person with significant control on 10 July 2017 (2 pages) |
8 August 2017 | Change of details for Mr Christopher Carvell as a person with significant control on 10 July 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 2 May 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) |
1 December 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN England 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 England to Unit 10 Halegrove Court, Cygnet Drive Stockton-on-Tees TS18 3DB on 1 December 2016 (1 page) |
3 October 2016 | Registered office address changed from Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG to Exchange Building 66 Church Street Hartlepool TS24 7DN on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG to Exchange Building 66 Church Street Hartlepool TS24 7DN on 3 October 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Christopher Carvell on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Christopher Carvell on 15 June 2016 (2 pages) |
14 June 2016 | Appointment of Christopher Carvell as a director on 6 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Simon Innes Lawrence as a director on 6 May 2016 (2 pages) |
14 June 2016 | Appointment of Christopher Carvell as a director on 6 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Simon Innes Lawrence as a director on 6 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
17 December 2014 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom to Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG 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 Suite 511 the Innovation Centre - Hub 2 Queens Meadow Business Park Hartlepool TS25 5TG on 17 December 2014 (1 page) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|