Stockton-On-Tees
TS17 0BY
Registered Address | 1 Alberto Street Stockton On Tees Cleveland TS18 2BQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
1 at £1 | Matthew Tweddell 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Application to strike the company off the register (3 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 January 2016 | Registered office address changed from Hawk House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Hawk House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS to 1 Alberto Street Stockton on Tees Cleveland TS18 2BQ on 26 January 2016 (1 page) |
5 October 2015 | Registered office address changed from Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to Hawk House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to Hawk House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to Hawk House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 May 2015 | Registered office address changed from 48 Kintyre Drive Thornaby Stockton-on-Tees TS170BY England to Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 48 Kintyre Drive Thornaby Stockton-on-Tees TS170BY England to Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 48 Kintyre Drive Thornaby Stockton-on-Tees TS170BY England to Valliant House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 6 May 2015 (1 page) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|