Nunthorpe
Middlesbrough
North Yorkshire
TS7 0PQ
Director Name | Mr Daniel Askwith |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2019(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 January 2023) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 65 Fulthorpe Avenue Darlington DL3 9QQ |
Director Name | Mr Peter Murphy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House, 24b Park Hill Street Bolton BL1 4AR |
Director Name | Mr Daniel Lewis Morrison |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 67 Lawson Road Bowburn County Durham DH6 5ED |
Director Name | Mrs Danielle Marie Croce |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2020) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Chesterfield Drive Marton-In-Cleveland Middlesbrough TS8 9ZE |
Director Name | Mr Andrew Peter Murphy |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Einstein Way Hardwick Green Stockton On Tees County Durham TS19 8GP |
Registered Address | Suite 21 Boho One Bridge Street West, The Boho Zone Middlesbrough Teeside TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2022 | Application to strike the company off the register (1 page) |
31 May 2022 | Confirmation statement made on 17 May 2022 with updates (5 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
5 January 2022 | Director's details changed for Mr Daniel Askwith on 9 December 2021 (2 pages) |
21 October 2021 | Director's details changed for Mr Daniel Askwith on 11 October 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 17 May 2021 with updates (5 pages) |
28 May 2021 | Registered office address changed from The Coach House, 24B Park Hill Street Bolton BL1 4AR United Kingdom to Suite 21 Boho One Bridge Street West, the Boho Zone Middlesbrough Teeside TS2 1AE on 28 May 2021 (1 page) |
17 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
24 July 2020 | Termination of appointment of Andrew Peter Murphy as a director on 23 July 2020 (1 page) |
24 July 2020 | Cessation of Peter Murphy as a person with significant control on 23 July 2020 (1 page) |
24 July 2020 | Notification of Philip Christopher Allick as a person with significant control on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Danielle Marie Croce as a director on 23 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
15 February 2019 | Appointment of Mr Andrew Peter Murphy as a director on 15 February 2019 (2 pages) |
15 February 2019 | Appointment of Mrs Danielle Marie Croce as a director on 15 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Peter Murphy as a director on 15 February 2019 (1 page) |
15 February 2019 | Appointment of Mr Daniel Askwith as a director on 15 February 2019 (2 pages) |
18 January 2019 | Termination of appointment of Daniel Lewis Morrison as a director on 18 January 2019 (1 page) |
10 December 2018 | Appointment of Mr Philip Christopher Allick as a director on 1 December 2018 (2 pages) |
20 June 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
1 August 2017 | Appointment of Mr Daniel Lewis Morrison as a director on 1 August 2017 (2 pages) |
1 August 2017 | Appointment of Mr Daniel Lewis Morrison as a director on 1 August 2017 (2 pages) |
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|
18 May 2017 | Incorporation Statement of capital on 2017-05-18
|