Middlesbrough
TS5 7DY
Secretary Name | Miss Terri-Louise Duncan |
---|---|
Status | Resigned |
Appointed | 16 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oxendale Road Redcar TS10 4FH |
Registered Address | Acklam Hall Hall Drive Middlesbrough TS5 7DY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2019 | Application to strike the company off the register (2 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
8 October 2018 | Registered office address changed from 5 Oxendale Road Redcar TS10 4FH England to Acklam Hall Hall Drive Middlesbrough TS5 7DY on 8 October 2018 (1 page) |
6 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
31 July 2018 | Withdrawal of a person with significant control statement on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Terri-Louise Duncan as a secretary on 18 July 2018 (1 page) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Sam Wearmouth as a person with significant control on 16 July 2016 (2 pages) |
25 July 2017 | Notification of Sam Wearmouth as a person with significant control on 16 July 2016 (2 pages) |
25 July 2017 | Notification of Sam Wearmouth as a person with significant control on 25 July 2017 (2 pages) |
20 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
20 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
17 January 2017 | Registered office address changed from Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England to 5 Oxendale Road Redcar TS10 4FH on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England to 5 Oxendale Road Redcar TS10 4FH on 17 January 2017 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
29 September 2016 | Registered office address changed from 5 Oxendale Road Redcar Cleveland TS10 4FH United Kingdom to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 5 Oxendale Road Redcar Cleveland TS10 4FH United Kingdom to Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 29 September 2016 (1 page) |
16 July 2016 | Incorporation Statement of capital on 2016-07-16
|
16 July 2016 | Incorporation Statement of capital on 2016-07-16
|