Stockton-On-Tees
TS18 3HP
Director Name | Jeanette Wakefield |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2014(2 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 January 2019) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | The Surtees Business Centre Bowesfield Lane Stockton-On-Tees TS18 3HP |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | The Surtees Business Centre Bowesfield Lane Stockton-On-Tees TS18 3HP |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
- | OTHER 100.00% - |
---|---|
100 at £1 | Janet Wakefield 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,622 |
Cash | £13,738 |
Current Liabilities | £31,686 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
27 January 2016 | Delivered on: 28 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2018 | Voluntary strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (3 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 September 2017 | Notification of Jeanette Wakefield as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Jeanette Wakefield as a person with significant control on 5 September 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 December 2016 | Registered office address changed from Woodside Leven Bank Road Yarm Cleveland TS15 9JL England to The Surtees Business Centre Bowesfield Lane Stockton-on-Tees TS18 3HP on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from Woodside Leven Bank Road Yarm Cleveland TS15 9JL England to The Surtees Business Centre Bowesfield Lane Stockton-on-Tees TS18 3HP on 1 December 2016 (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Registration of charge 092893490001, created on 27 January 2016 (22 pages) |
28 January 2016 | Registration of charge 092893490001, created on 27 January 2016 (22 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
8 June 2015 | Registered office address changed from Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP England to Woodside Leven Bank Road Yarm Cleveland TS15 9JL on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP England to Woodside Leven Bank Road Yarm Cleveland TS15 9JL on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP England to Woodside Leven Bank Road Yarm Cleveland TS15 9JL on 8 June 2015 (1 page) |
15 December 2014 | Registered office address changed from Woodside Leven Bank Road Yarm Stockton on Tees Cleveland TS15 9JL to Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Woodside Leven Bank Road Yarm Stockton on Tees Cleveland TS15 9JL to Suite 8 the Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP on 15 December 2014 (1 page) |
28 November 2014 | Current accounting period shortened from 31 October 2015 to 31 July 2015 (3 pages) |
28 November 2014 | Current accounting period shortened from 31 October 2015 to 31 July 2015 (3 pages) |
11 November 2014 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to Woodside Leven Bank Road Yarm Stockton on Tees Cleveland TS15 9JL on 11 November 2014 (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 2 November 2014
|
11 November 2014 | Appointment of Jeanette Wakefield as a director on 2 November 2014 (3 pages) |
11 November 2014 | Appointment of Kevin Johnson as a director on 2 November 2014 (3 pages) |
11 November 2014 | Appointment of Kevin Johnson as a director on 2 November 2014 (3 pages) |
11 November 2014 | Appointment of Kevin Johnson as a director on 2 November 2014 (3 pages) |
11 November 2014 | Appointment of Jeanette Wakefield as a director on 2 November 2014 (3 pages) |
11 November 2014 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom to Woodside Leven Bank Road Yarm Stockton on Tees Cleveland TS15 9JL on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Jeanette Wakefield as a director on 2 November 2014 (3 pages) |
31 October 2014 | Termination of appointment of Osker Heiman as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Osker Heiman as a director on 31 October 2014 (1 page) |
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|