Middlesbrough
Cleveland
TS2 1RY
Director Name | Jonathan Lewis |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Tollesby Lane Marton-In-Cleveland Middlesbrough Cleveland TS7 8JE |
Registered Address | 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Philip James Nicholls 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2018 | Application to strike the company off the register (4 pages) |
15 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 June 2015 | Termination of appointment of Jonathan Lewis as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jonathan Lewis as a director on 1 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Philip James Nicholls as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Philip James Nicholls as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Philip James Nicholls as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jonathan Lewis as a director on 1 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 1 Tollesby Lane Marton-in-Cleveland Middlesbrough Cleveland TS7 8JE United Kingdom to 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from 1 Tollesby Lane Marton-in-Cleveland Middlesbrough Cleveland TS7 8JE United Kingdom to 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 11 June 2015 (2 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|