Thornaby
Stockton - On - Tees
TS17 6DY
Director Name | Mr Andrew Mark Harriman |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - On - Tees TS17 6DY |
Director Name | Ms Elizabeth Anne Willis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hanover Square London W1S 1JB |
Registered Address | C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - On - Tees TS17 6DY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
25 July 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2017 | Appointment of Mr Andrew Mark Harriman as a director on 10 July 2017 (2 pages) |
11 November 2016 | Registered office address changed from 23 Hanover Square London W1S 1JB England to 4 Tenterden Street London W1S 1TE on 11 November 2016 (1 page) |
25 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
14 March 2016 | Termination of appointment of Elizabeth Anne Willis as a director on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Grive House 45 Walton Street Walton on the Hill Surrey KT20 7RR United Kingdom to 23 Hanover Square London W1S 1JB on 14 March 2016 (1 page) |
24 February 2016 | Director's details changed for Mrs Elizabeth Anne Willis on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Joshua Richard Garside on 24 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 5 Duffield Road Walton on the Hill Tadworth KT20 7UQ United Kingdom to Grive House 45 Walton Street Walton on the Hill Surrey KT20 7RR on 9 February 2016 (1 page) |
18 August 2015 | Incorporation Statement of capital on 2015-08-18
|