Middlesbrough
TS1 5AP
Director Name | Mrs Lynne Fleming |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Brackenberry Crescent Redcar Cleveland TS10 2PP |
Registered Address | C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
4 August 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 September 2019 | Termination of appointment of Lynne Fleming as a director on 13 August 2019 (1 page) |
28 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mrs Lynne Fleming as a director on 1 January 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2019 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough Cleveland TS1 5JA on 26 March 2019 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 September 2017 | Notification of Kevin Francis Gibbons as a person with significant control on 19 September 2017 (2 pages) |
22 September 2017 | Notification of Kevin Francis Gibbons as a person with significant control on 22 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2015 | Incorporation Statement of capital on 2015-06-06
|
6 June 2015 | Incorporation Statement of capital on 2015-06-06
|