Normanby
Middlesbrough
TS6 0BB
Secretary Name | Maureen Jean Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | 2 The Hastings Normanby Middlesbrough TS6 0BB |
Director Name | Alexander George Robertson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 10 Norfolk Road Aberdeen Aberdeenshire AB10 6JR Scotland |
Secretary Name | Freelance Euro Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Correspondence Address | Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL Scotland |
Registered Address | 4 Albert Street Aberdeen AB25 1XQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
100 at £1 | Peter Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,548 |
Cash | £43,507 |
Current Liabilities | £20,014 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Rubislaw Terrace Aberdeen AB10 1XE Scotland on 4 March 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL on 11 November 2010 (1 page) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Peter Jones on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Peter Jones on 5 May 2010 (2 pages) |
31 May 2010 | Director's details changed for Peter Jones on 5 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
19 June 2008 | Director's change of particulars / peter jones / 05/05/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / maureen jones / 05/05/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / maureen jones / 05/05/2008 (1 page) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
19 June 2008 | Director's change of particulars / peter jones / 05/05/2008 (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
22 January 2007 | Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
5 May 2006 | Incorporation (21 pages) |
5 May 2006 | Incorporation (21 pages) |