Middlesbrough
TS5 7DY
Director Name | Mr Mark Green |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(same day as company formation) |
Role | Architectural Glazing |
Country of Residence | England |
Correspondence Address | 6 Middleton Close Seaton Seaham SR7 0PQ |
Secretary Name | Mrs Lisa Green |
---|---|
Status | Resigned |
Appointed | 27 November 2015(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 6 Middleton Close Seaton Seaham County Durham SR7 0PQ |
Registered Address | Acklam Hall Hall Drive Middlesbrough TS5 7DY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2019 | Application to strike the company off the register (1 page) |
30 May 2019 | Registered office address changed from Spectrum 7 Spectrum Business Park Seaham SR7 7TT England to Acklam Hall Hall Drive Middlesbrough TS5 7DY on 30 May 2019 (1 page) |
30 May 2019 | Notification of Graham Lillie as a person with significant control on 20 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
28 March 2019 | Termination of appointment of Mark Green as a director on 28 March 2019 (1 page) |
28 March 2019 | Registered office address changed from 6 Middleton Close Seaton Seaham SR7 0PQ England to Spectrum 7 Spectrum Business Park Seaham SR7 7TT on 28 March 2019 (1 page) |
28 March 2019 | Cessation of Mark Green as a person with significant control on 28 March 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 March 2018 | Termination of appointment of Lisa Green as a secretary on 15 March 2018 (1 page) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 June 2017 | Registered office address changed from Wynyard Park House Office 10 Wynyard Avenue Wynyard Billingham TS22 5TB England to 6 Middleton Close Seaton Seaham SR7 0PQ on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Wynyard Park House Office 10 Wynyard Avenue Wynyard Billingham TS22 5TB England to 6 Middleton Close Seaton Seaham SR7 0PQ on 12 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
1 December 2016 | Registered office address changed from 6 Middleton Close Seaton Seaham County Durham SR7 0PQ to Wynyard Park House Office 10 Wynyard Avenue Wynyard Billingham TS22 5TB on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 6 Middleton Close Seaton Seaham County Durham SR7 0PQ to Wynyard Park House Office 10 Wynyard Avenue Wynyard Billingham TS22 5TB on 1 December 2016 (1 page) |
30 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
8 May 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 January 2016 | Appointment of Mr Graham Lillie as a director on 4 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Graham Lillie as a director on 4 January 2016 (2 pages) |
27 November 2015 | Appointment of Mrs Lisa Green as a secretary on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mrs Lisa Green as a secretary on 27 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|
5 November 2014 | Incorporation Statement of capital on 2014-11-05
|