Stockton-On-Tees
TS18 1EF
Director Name | Samantha Lisle |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Role | Licensor |
Country of Residence | England |
Correspondence Address | 32 Bedale Grove Hartburn Stockton On Tees Cleveland TS19 7QY |
Secretary Name | Samantha Lisle |
---|---|
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Bedale Grove Hartburn Stockton On Tees Cleveland TS19 7QY |
Director Name | Mr Gary Lowery |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(5 months after company formation) |
Appointment Duration | 2 days (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peel Court St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mrs Kristy Marie Sanderson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 December 2016) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peel Court St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mr Gary Lowery |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Regency West Mall Stockton-On-Tees TS18 1EF |
Director Name | Mr Matthew Robert Young |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peel Court St. Cuthberts Way Darlington DL1 1GB |
Registered Address | 8 Regency West Mall Stockton-On-Tees TS18 1EF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
29 January 2018 | Notification of Natalie Gent as a person with significant control on 29 January 2018 (2 pages) |
29 January 2018 | Cessation of Gary Lowery as a person with significant control on 29 January 2018 (1 page) |
29 January 2018 | Appointment of Miss Natalie Gent as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Gary Lowery as a director on 29 January 2018 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
1 November 2017 | Registered office address changed from 2 Peel Court St. Cuthberts Way Darlington DL1 1GB England to 8 Regency West Mall Stockton-on-Tees TS18 1EF on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Matthew Robert Young as a director on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 2 Peel Court St. Cuthberts Way Darlington DL1 1GB England to 8 Regency West Mall Stockton-on-Tees TS18 1EF on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Matthew Robert Young as a director on 1 November 2017 (1 page) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
19 April 2017 | Appointment of Mr Matthew Robert Young as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Matthew Robert Young as a director on 19 April 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 5 December 2016 with updates (4 pages) |
5 December 2016 | Appointment of Mr Gary Lowery as a director on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Kristy Marie Sanderson as a director on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Gary Lowery as a director on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Kristy Marie Sanderson as a director on 5 December 2016 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
19 October 2016 | Appointment of Miss Kristy Marie Sanderson as a director on 19 October 2016 (2 pages) |
19 October 2016 | Appointment of Miss Kristy Marie Sanderson as a director on 19 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Gary Lowery as a director on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Gary Lowery as a director on 19 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Samantha Lisle as a director on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Samantha Lisle as a secretary on 17 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Gary Lowery as a director on 17 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Samantha Lisle as a director on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 32 Bedale Grove Hartburn Stockton on Tees Cleveland TS19 7QY England to 2 Peel Court St. Cuthberts Way Darlington DL1 1GB on 17 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Samantha Lisle as a secretary on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 32 Bedale Grove Hartburn Stockton on Tees Cleveland TS19 7QY England to 2 Peel Court St. Cuthberts Way Darlington DL1 1GB on 17 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Gary Lowery as a director on 17 October 2016 (2 pages) |
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|