Stockton-On-Tees
Cleveland
TS19 0QZ
Secretary Name | ABT & P Consultancy Services (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2008(1 year after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 December 2018) |
Correspondence Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
Secretary Name | Iain William Baldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Lawers Way Inverness Inverness Shire IV3 6NX Scotland |
Registered Address | 56 Culcabock Avenue Inverness IV2 3RQ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | David Thornton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2018 | Application to strike the company off the register (3 pages) |
13 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
31 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
11 May 2017 | Secretary's details changed for Cole-Hamilton & Co on 1 May 2017 (1 page) |
11 May 2017 | Secretary's details changed for Cole-Hamilton & Co on 1 May 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 August 2016 | Registered office address changed from Cole -Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 9 August 2016 (1 page) |
9 August 2016 | Secretary's details changed for Cole-Hamilton & Co on 1 August 2016 (1 page) |
9 August 2016 | Secretary's details changed for Cole-Hamilton & Co on 1 August 2016 (1 page) |
9 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Registered office address changed from Cole -Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 56 Culcabock Avenue Inverness IV2 3RQ on 9 August 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for David Thornton on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Cole-Hamilton & Co on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for David Thornton on 20 June 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Cole-Hamilton & Co on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for David Thornton on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Not Applicable Cole-Hamilton & Co on 1 January 2010 (1 page) |
15 July 2010 | Secretary's details changed for Not Applicable Cole-Hamilton & Co on 1 January 2010 (1 page) |
15 July 2010 | Director's details changed for David Thornton on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Not Applicable Cole-Hamilton & Co on 1 January 2010 (1 page) |
15 July 2010 | Director's details changed for David Thornton on 1 January 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
29 September 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 September 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 September 2009 | Director's change of particulars / david thornton / 01/06/2009 (1 page) |
29 September 2009 | Director's change of particulars / david thornton / 01/06/2009 (1 page) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
3 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
3 October 2008 | Secretary appointed not applicable cole-hamilton & co (1 page) |
3 October 2008 | Return made up to 19/06/08; full list of members (3 pages) |
3 October 2008 | Secretary appointed not applicable cole-hamilton & co (1 page) |
30 July 2008 | Secretary appointed cole-hamilton & co (1 page) |
30 July 2008 | Appointment terminated secretary iain baldie (1 page) |
30 July 2008 | Appointment terminated secretary iain baldie (1 page) |
30 July 2008 | Secretary appointed cole-hamilton & co (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 23 riverside gardens, inverness, highland, IV3 5TB (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from, 23 riverside gardens, inverness, highland, IV3 5TB (1 page) |
19 June 2007 | Incorporation (11 pages) |
19 June 2007 | Incorporation (11 pages) |