Redcar
Cleveland
TS10 2DD
Director Name | Louise Marie Oconnor |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 September 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ings Road Redcar Cleveland TS10 2DD |
Secretary Name | Louise Marie Oconnor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 20 September 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ings Road Redcar Cleveland TS10 2DD |
Director Name | William Leith Young |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Links Edge 4 Fairways Nairn Highland IV12 5NB Scotland |
Secretary Name | Steven James Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Essbee Whinnieknowe Gardens Nairn Highland IV12 5EL Scotland |
Registered Address | 28 High Street Nairn Highland IV12 4AU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Nairn |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £350 |
Cash | £9,619 |
Current Liabilities | £19,010 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
27 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
27 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Director's details changed for Steven Lee Moses on 1 January 2013 (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Director's details changed for Louise Marie Oconnor on 1 January 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Louise Marie Oconnor on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Steven Lee Moses on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Louise Marie Oconnor on 1 January 2013 (2 pages) |
5 July 2013 | Director's details changed for Steven Lee Moses on 1 January 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Louise Marie Oconnor on 1 January 2013 (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Director's details changed for Louise Marie Oconnor on 1 January 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Louise Marie Oconnor on 1 January 2013 (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 July 2010 | Director's details changed for Louise Marie Oconnor on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Steven Lee Moses on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Steven Lee Moses on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Steven Lee Moses on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Louise Marie Oconnor on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Louise Marie Oconnor on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
10 August 2007 | Ad 26/04/07--------- £ si 1@1 (2 pages) |
10 August 2007 | Ad 26/04/07--------- £ si 1@1 (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Resolutions
|
27 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
7 August 2006 | New secretary appointed;new director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New secretary appointed;new director appointed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New director appointed (1 page) |
4 July 2006 | Incorporation (16 pages) |
4 July 2006 | Incorporation (16 pages) |