Middlesbrough
TS5 8EE
Director Name | Carl Edward Berry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2017(15 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 day after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Low Lane Middlesbrough TS5 8EE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Moorfields 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Mr Gordon Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186,772 |
Cash | £2,911 |
Current Liabilities | £280,737 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 wilson street banard castle co durham,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
11 November 2004 | Delivered on: 19 November 2004 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 December 2017 | Declaration of solvency (6 pages) |
---|---|
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
27 November 2017 | Registered office address changed from 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF to Moorfields 88 Wood Street London EC2V 7QF on 27 November 2017 (2 pages) |
17 November 2017 | Appointment of Carl Edward Berry as a director (3 pages) |
17 November 2017 | Termination of appointment of Gordon Murphy as a director on 6 September 2016 (2 pages) |
6 September 2017 | Receiver's abstract of receipts and payments to 13 July 2017 (4 pages) |
2 August 2017 | Resolutions
|
1 August 2017 | Appointment of Carl Edward Berry as a director on 19 July 2017 (3 pages) |
22 February 2017 | Receiver's abstract of receipts and payments to 13 January 2017 (1 page) |
1 February 2016 | Appointment of receiver or manager (4 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Registered office address changed from 62 Newland Road Middlesbrough TS1 3EJ to 20 Kings Road North Ormesby Middlesbrough Cleveland TS3 6NF on 15 December 2014 (1 page) |
23 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Registered office address changed from 311 Marton Road Middlesbrough TS4 2HG on 11 November 2013 (2 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 22/07/09; no change of members (4 pages) |
10 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Return made up to 22/07/08; no change of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Return made up to 24/06/07; full list of members (6 pages) |
5 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
2 August 2004 | Return made up to 24/06/04; full list of members
|
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 October 2003 | Return made up to 24/06/03; full list of members (6 pages) |
12 August 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 44/48 coatham road redcar TS10 1RS (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
24 June 2002 | Incorporation (16 pages) |