About

Registered Number: 06012478
Date of Incorporation: 28/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: 4 Eshton, Wynyard, Billingham, Cleveland, TS22 5GG

 

Founded in 2006, Golden Fry Middlesbrough Ltd has its registered office in Billingham, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business at Companies House. We do not know the number of employees at Golden Fry Middlesbrough Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 15 February 2019
CS01 - N/A 29 November 2018
CS01 - N/A 19 November 2018
MR04 - N/A 14 September 2018
AA - Annual Accounts 26 June 2018
AA01 - Change of accounting reference date 16 December 2017
CS01 - N/A 19 November 2017
AA - Annual Accounts 27 December 2016
CS01 - N/A 26 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 27 January 2012
CH01 - Change of particulars for director 27 January 2012
AA - Annual Accounts 22 December 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
AD01 - Change of registered office address 19 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
DISS40 - Notice of striking-off action discontinued 16 January 2010
AR01 - Annual Return 15 January 2010
AR01 - Annual Return 14 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 31 January 2009
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
225 - Change of Accounting Reference Date 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 2007 Fully Satisfied

N/A

Debenture 12 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.