Thornaby
Stockton - On - Tees
TS17 6DY
Director Name | Mr David Robert Foran |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
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 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 June 2017 | Delivered on: 7 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at 8 bath road, slough, SL1 3SA (BK313568)for more details please refer to the instrument. Outstanding |
---|---|
26 June 2017 | Delivered on: 4 July 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land at 8 bath road, slough, SL1 3SA, title no. BK313568 for more details please refer to the instrument. Outstanding |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2020 | Application to strike the company off the register (1 page) |
21 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2020 | Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY (1 page) |
5 May 2020 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page) |
5 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
10 January 2019 | Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
13 July 2018 | Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page) |
12 July 2018 | Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page) |
20 March 2018 | Change of details for Mr Joshua Richard Garside as a person with significant control on 20 March 2018 (2 pages) |
14 March 2018 | Notification of Joshua Richard Garside as a person with significant control on 14 March 2018 (2 pages) |
25 July 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
25 July 2017 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
7 July 2017 | Registration of charge 108241580002, created on 26 June 2017 (12 pages) |
7 July 2017 | Registration of charge 108241580002, created on 26 June 2017 (12 pages) |
4 July 2017 | Registration of charge 108241580001, created on 26 June 2017 (6 pages) |
4 July 2017 | Registration of charge 108241580001, created on 26 June 2017 (6 pages) |
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|
19 June 2017 | Termination of appointment of David Robert Foran as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of David Robert Foran as a director on 19 June 2017 (1 page) |
19 June 2017 | Incorporation Statement of capital on 2017-06-19
|