Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SG
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
25 April 2020 | Liquidators' statement of receipts and payments to 31 March 2020 (21 pages) |
24 April 2019 | Registered office address changed from Pinchinthorpe Hall Pinchinthorpe Guisborough Cleveland TS14 8HG England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SG on 24 April 2019 (2 pages) |
18 April 2019 | Statement of affairs (8 pages) |
18 April 2019 | Appointment of a voluntary liquidator (3 pages) |
18 April 2019 | Resolutions
|
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
8 February 2018 | Registration of charge 108602520001, created on 6 February 2018 (22 pages) |
19 October 2017 | Registered office address changed from 15 Woolsington Drive Middleton St George Darlington County Durham DL2 1UL United Kingdom to Pinchinthorpe Hall Pinchinthorpe Guisborough Cleveland TS14 8HG on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from 15 Woolsington Drive Middleton St George Darlington County Durham DL2 1UL United Kingdom to Pinchinthorpe Hall Pinchinthorpe Guisborough Cleveland TS14 8HG on 19 October 2017 (1 page) |
11 July 2017 | Incorporation Statement of capital on 2017-07-11
|
11 July 2017 | Incorporation Statement of capital on 2017-07-11
|