Norton
Stockton On Tees
Cleveland
TS20 1UX
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2013(same day as company formation) |
Correspondence Address | 49-50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Registered Address | Royal Bank Chambers Newtown St Boswells TD6 0PN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Paul William Jevons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£514 |
Cash | £9,928 |
Current Liabilities | £10,442 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 March 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
6 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
2 April 2016 | Micro company accounts made up to 31 July 2015 (1 page) |
29 March 2016 | Secretary's details changed (1 page) |
19 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
16 February 2015 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to Royal Bank Chambers Newtown St Boswells Newtown St Boswells TD6 0PN on 16 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Nicolson Nominees Ltd as a secretary on 16 February 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 July 2013 | Incorporation
|