Park Lane
Retford
DN22 6SD
LLP Member Name | Mr Derek Callam |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mrs Sharman Callam |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mrs Valarie Garness |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mrs Helen Price-Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mr Cossar Sohail |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mrs Shahnaz Sohail |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Status | Closed |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mr David Gareth Price-Evans |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millington Drive Selsey Chichester West Sussex PO20 0FF |
LLP Member Name | Mr Shbaz Ahmed |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Status | Closed |
Appointed | 06 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Designated Member Name | Mr Derek Arthur Kewley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Darlington Road Stockton-On-Tees TS18 5EJ |
LLP Member Name | Mrs Sharman Margaret Callum |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Hill Road Fareham PO16 8JY |
LLP Member Name | Mrs Shahnaz Sohail |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Amery Road Harrow HA1 3UQ |
LLP Member Name | Dr Nadir Sohail |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
LLP Member Name | Mrs Zarrine Sohail |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
Registered Address | 81 Borough Road Middlesbrough Cleveland TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,660 |
Gross Profit | £6,660 |
Net Worth | £126,452 |
Cash | £641 |
Current Liabilities | £1,214 |
Latest Accounts | 19 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 June |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 19 June 2017 (5 pages) |
2 February 2018 | Termination of appointment of Derek Arthur Kewley as a member on 2 February 2018 (1 page) |
2 February 2018 | Cessation of Derek Arthur Kewley as a person with significant control on 2 February 2018 (1 page) |
4 October 2017 | Previous accounting period shortened from 5 April 2018 to 19 June 2017 (1 page) |
4 October 2017 | Previous accounting period shortened from 5 April 2018 to 19 June 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Termination of appointment of Zarrine Sohail as a member on 29 January 2017 (1 page) |
23 March 2017 | Termination of appointment of Nadir Sohail as a member on 29 January 2017 (1 page) |
23 March 2017 | Appointment of Mr Shbaz Ahmed as a member on 6 April 2016 (2 pages) |
23 March 2017 | Termination of appointment of Nadir Sohail as a member on 29 January 2017 (1 page) |
23 March 2017 | Appointment of Mr Shbaz Ahmed as a member on 6 April 2016 (2 pages) |
23 March 2017 | Termination of appointment of Zarrine Sohail as a member on 29 January 2017 (1 page) |
6 March 2017 | Appointment of Mrs Shahnaz Sohail as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Sharman Callam as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Zarrine Sohail as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Helen Price-Evans as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Shahnaz Sohail as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mr Cossar Sohail as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Valarie Garness as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mr Nadir Sohail as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Helen Price-Evans as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Sharman Callam as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Valarie Garness as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mr Nadir Sohail as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mr Derek Callam as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mr Cossar Sohail as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mr Derek Callam as a member on 27 January 2011 (2 pages) |
6 March 2017 | Appointment of Mrs Zarrine Sohail as a member on 27 January 2011 (2 pages) |
2 December 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
2 December 2016 | Total exemption full accounts made up to 5 April 2016 (11 pages) |
18 April 2016 | Annual return made up to 23 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 23 March 2016 (4 pages) |
13 January 2016 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
13 January 2016 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
7 April 2015 | Annual return made up to 23 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 23 March 2015 (4 pages) |
2 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 23 March 2014 (4 pages) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 23 March 2014 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
19 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
19 April 2013 | Annual return made up to 23 March 2013 (4 pages) |
24 October 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
24 October 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
24 October 2012 | Total exemption full accounts made up to 5 April 2012 (4 pages) |
23 March 2012 | Annual return made up to 23 March 2012 (4 pages) |
23 March 2012 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 136 the Stables Wynyard Billingham Cleveland TS22 5QY on 23 March 2012 (1 page) |
23 March 2012 | Annual return made up to 23 March 2012 (4 pages) |
21 March 2012 | Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from Unit 9 Chapell Lane Winyard Business Park Billingham TS22 5FG England on 21 March 2012 (1 page) |
8 March 2011 | Appointment of Mr David Price-Evans as a member (2 pages) |
8 March 2011 | Termination of appointment of Sharman Margaret Callum as a member (1 page) |
8 March 2011 | Appointment of Mr David Price-Evans as a member (2 pages) |
8 March 2011 | Termination of appointment of Shahnaz Sohail as a member (1 page) |
8 March 2011 | Termination of appointment of Sharman Margaret Callum as a member (1 page) |
8 March 2011 | Termination of appointment of Shahnaz Sohail as a member (1 page) |
21 February 2011 | Change of status notice (1 page) |
21 February 2011 | Change of status notice (1 page) |
15 February 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
15 February 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
15 February 2011 | Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page) |
27 January 2011 | Incorporation of a limited liability partnership (7 pages) |
27 January 2011 | Incorporation of a limited liability partnership (7 pages) |