Durham
DH7 7FD
Director Name | Sarah Johnson |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Raglan Close Stockton On Tees Cleveland TS19 9LZ |
Director Name | Mr Mark Adam Toal |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(1 year, 10 months after company formation) |
Appointment Duration | 8 months (resigned 07 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 89 High Street Yarm TS15 9BG |
Website | www.abbylettings.co.uk |
---|---|
Telephone | 0191 5656827 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 89 High Street Yarm TS15 9BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1 at £1 | Mark Toal 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2017 | Termination of appointment of Mark Adam Toal as a director on 7 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Adam Toal as a director on 7 April 2017 (2 pages) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Voluntary strike-off action has been suspended (1 page) |
22 December 2016 | Voluntary strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (4 pages) |
20 December 2016 | Application to strike the company off the register (4 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2016 | Compulsory strike-off action has been suspended (1 page) |
17 December 2016 | Compulsory strike-off action has been suspended (1 page) |
5 September 2016 | Appointment of Mr Mark Adam Toal as a director on 5 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Mark Adam Toal as a director on 5 August 2016 (2 pages) |
31 August 2016 | Termination of appointment of Sarah Johnson as a director on 30 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Sarah Johnson as a director on 30 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 85 High Street Yarm Cleveland TS15 9BG England to C/O Abby Facility Management 89 High Street Yarm TS15 9BG on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 85 High Street Yarm Cleveland TS15 9BG England to C/O Abby Facility Management 89 High Street Yarm TS15 9BG on 16 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Mark Toal as a director on 18 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Mark Toal as a director on 18 July 2016 (1 page) |
9 August 2016 | Registered office address changed from 65 Villette Road Hendon Sunderland SR2 8rd England to 85 High Street Yarm Cleveland TS15 9BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 65 Villette Road Hendon Sunderland SR2 8rd England to 85 High Street Yarm Cleveland TS15 9BG on 9 August 2016 (1 page) |
3 August 2016 | Appointment of Sarah Johnson as a director on 18 July 2016 (3 pages) |
3 August 2016 | Appointment of Sarah Johnson as a director on 18 July 2016 (4 pages) |
3 August 2016 | Appointment of Sarah Johnson as a director on 18 July 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|