Hemlington
Middlesbrough
Teesside
TS8 9SB
Director Name | Mrs Deborah Anne Walker |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Raydale Hemlington Middlesbrough Teesside TS8 9SB |
Secretary Name | Mrs Deborah Anne Walker |
---|---|
Status | Resigned |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Raydale Hemlington Middlesbrough Teesside TS8 9SB |
Registered Address | 6 6 Cobblestone Close Stainton Village Middlesbrough Cleveland TS8 9FF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Stainton and Thornton |
Ward | Stainton & Thornton |
Built Up Area | Teesside |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2018 | Application to strike the company off the register (3 pages) |
16 March 2018 | Registered office address changed from 35 Raydale Hemlington Middlesbrough Teesside TS8 9SB England to 6 6 Cobblestone Close Stainton Village Middlesbrough Cleveland TS8 9FF on 16 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
19 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 March 2016 | Termination of appointment of Deborah Anne Walker as a secretary on 4 March 2016 (1 page) |
12 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Termination of appointment of Deborah Anne Walker as a secretary on 4 March 2016 (1 page) |
12 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
8 February 2015 | Termination of appointment of Deborah Anne Walker as a director on 7 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Deborah Anne Walker as a director on 7 February 2015 (1 page) |
8 February 2015 | Termination of appointment of Deborah Anne Walker as a director on 7 February 2015 (1 page) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|