Stockton-On-Tees
TS17 0BY
Secretary Name | Miss Aimee Robson |
---|---|
Status | Closed |
Appointed | 06 March 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | Valliant House Falcon Court Stockton Cleveland TS18 3TS |
Registered Address | Valliant House Falcon Court Stockton Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Matthew Tweddell 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 March 2015 | Delivered on: 26 March 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
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 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
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
|
3 April 2015 | Appointment of Miss Aimee Robson as a secretary on 6 March 2015 (2 pages) |
3 April 2015 | Appointment of Miss Aimee Robson as a secretary on 6 March 2015 (2 pages) |
3 April 2015 | Appointment of Miss Aimee Robson as a secretary on 6 March 2015 (2 pages) |
26 March 2015 | Registration of charge 092119170001, created on 20 March 2015 (26 pages) |
26 March 2015 | Registration of charge 092119170001, created on 20 March 2015 (26 pages) |
29 October 2014 | Registered office address changed from 48 Kintyre Drive Thornaby Stockton-on-Tees TS170BY England to Valliant House Falcon Court Stockton Cleveland TS18 3TS on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 48 Kintyre Drive Thornaby Stockton-on-Tees TS170BY England to Valliant House Falcon Court Stockton Cleveland TS18 3TS on 29 October 2014 (1 page) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|