About

Registered Number: 07891246
Date of Incorporation: 23/12/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/07/2019 (5 years and 8 months ago)
Registered Address: Frp Advisory Llp Ist Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Schofield, Maddison & Carling Ltd was registered on 23 December 2011 with its registered office in Stockton On Tees, it's status in the Companies House registry is set to "Dissolved". The current directors of Schofield, Maddison & Carling Ltd are Schofield, Peter William, Crow, Lucy Emma, Schofield, Claire, Peacock, Gemma Louise. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROW, Lucy Emma 11 November 2014 - 1
SCHOFIELD, Claire 11 November 2014 - 1
PEACOCK, Gemma Louise 11 November 2014 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Peter William 23 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 July 2019
LIQ13 - N/A 13 April 2019
AD01 - Change of registered office address 02 January 2019
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 25 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2018
LIQ01 - N/A 25 May 2018
AA - Annual Accounts 09 May 2018
AA01 - Change of accounting reference date 29 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2018
RESOLUTIONS - N/A 20 March 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 23 December 2016
CH01 - Change of particulars for director 10 October 2016
CH01 - Change of particulars for director 10 October 2016
CH03 - Change of particulars for secretary 10 October 2016
AD01 - Change of registered office address 10 October 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 11 January 2016
TM01 - Termination of appointment of director 18 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 24 December 2014
RESOLUTIONS - N/A 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
AP01 - Appointment of director 17 December 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 January 2013
RESOLUTIONS - N/A 06 March 2012
SH01 - Return of Allotment of shares 06 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2012
SH08 - Notice of name or other designation of class of shares 06 March 2012
NEWINC - New incorporation documents 23 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.