Thornaby
Stockton-On-Tees
TS17 6SG
Director Name | Mr David John Gardner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
Secretary Name | Mrs Lynne McBean |
---|---|
Status | Resigned |
Appointed | 26 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor East Wing, Tower House Thornaby Place Thornaby Stockton-On-Tees TS17 6SF |
Registered Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 February 2020 | Liquidators' statement of receipts and payments to 10 January 2020 (21 pages) |
29 January 2019 | Registered office address changed from 3rd Floor East Wing, Tower House Thornaby Place Thornaby Stockton-on-Tees TS17 6SF England to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 29 January 2019 (2 pages) |
25 January 2019 | Statement of affairs (10 pages) |
25 January 2019 | Resolutions
|
25 January 2019 | Appointment of a voluntary liquidator (3 pages) |
30 November 2018 | Termination of appointment of Lynne Mcbean as a secretary on 30 November 2018 (1 page) |
13 July 2018 | Registered office address changed from Cbx Cobalt Park Way Newcastle upon Tyne NE28 9NZ England to 3rd Floor East Wing, Tower House Thornaby Place Thornaby Stockton-on-Tees TS17 6SF on 13 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
20 March 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
26 January 2018 | Appointment of Mrs Lynne Mcbean as a secretary on 26 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr David John Gardner as a director on 26 January 2018 (2 pages) |
26 January 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
3 January 2018 | Registered office address changed from 1st Floor Bank House Primett Road Stevenage Hertfordshire SG1 3EE England to Cbx Cobalt Park Way Newcastle upon Tyne NE28 9NZ on 3 January 2018 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|
17 July 2015 | Incorporation Statement of capital on 2015-07-17
|