Marton
Middlesbrough
Cleveland
TS7 8PT
Secretary Name | Mr Richard Hudson |
---|---|
Status | Closed |
Appointed | 18 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 62 Buckingham Gate London SW1E 6AJ |
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2008(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Registered Address | 3rd Floor 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,425 |
Cash | £214 |
Current Liabilities | £3,079 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
9 August 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 9 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Appointment of Mr Richard Hudson as a secretary (1 page) |
14 July 2011 | Appointment of Mr Richard Hudson as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Allan Reeves as a secretary (2 pages) |
22 September 2010 | Director's details changed for Liam Plunkett on 9 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Liam Plunkett on 9 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Liam Plunkett on 9 August 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
2 October 2008 | Director appointed liam plunkett (1 page) |
2 October 2008 | Secretary appointed allan reeves (1 page) |
2 October 2008 | Director appointed liam plunkett (1 page) |
2 October 2008 | Secretary appointed allan reeves (1 page) |
1 October 2008 | Appointment terminated director allan reeves (1 page) |
1 October 2008 | Appointment terminated director allan reeves (1 page) |
1 October 2008 | Appointment terminated director david ligertwood (1 page) |
1 October 2008 | Appointment terminated secretary david ligertwood (1 page) |
1 October 2008 | Appointment terminated director david ligertwood (1 page) |
1 October 2008 | Appointment terminated secretary david ligertwood (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Return made up to 09/08/07; full list of members
|
16 November 2007 | Return made up to 09/08/07; full list of members
|
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
9 August 2006 | Incorporation (19 pages) |
9 August 2006 | Incorporation (19 pages) |