Thornaby Place
Stockton-On-Tees
TS17 6SG
Director Name | Mr Oluwatobi Michael Oladele |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
Director Name | Mr Lewis Peter Joseph Parrott |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
Director Name | Mr Simon Keith Laverick |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maven House Westerby Road Middlesbrough TS3 8TD |
Director Name | Mr John Murphy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maven House Westerby Road Middlesbrough TS3 8TD |
Website | www.moneyadviceonline.org |
---|
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 April 2020 | Liquidators' statement of receipts and payments to 9 March 2020 (18 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 9 March 2019 (22 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 9 March 2018 (20 pages) |
24 March 2017 | Registered office address changed from Maven House Westerby Road Middlesbrough TS3 8TD to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 24 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from Maven House Westerby Road Middlesbrough TS3 8TD to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 24 March 2017 (2 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Statement of affairs with form 4.19 (6 pages) |
21 March 2017 | Statement of affairs with form 4.19 (6 pages) |
21 March 2017 | Appointment of a voluntary liquidator (1 page) |
21 March 2017 | Resolutions
|
21 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 February 2017 | Termination of appointment of Simon Keith Laverick as a director on 1 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Simon Keith Laverick as a director on 1 December 2016 (1 page) |
16 January 2017 | Termination of appointment of John Murphy as a director on 1 December 2016 (1 page) |
16 January 2017 | Termination of appointment of John Murphy as a director on 1 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
18 August 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
12 August 2014 | Director's details changed for Mr Lewis Parrot on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Michael Oladele on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Michael Oladele on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Lewis Parrot on 12 August 2014 (2 pages) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|