Thirsk
North Yorkshire
YO7 2JZ
Secretary Name | Mr Thomas Gordon Rennie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(67 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Road Hartlepool Cleveland TS26 0AF |
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2006(82 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchid Road Hartlepool Cleveland TS26 0AF |
Director Name | Mr James Ian Woodhead |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 1991(67 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 June 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Felixkirk Thirsk North Yorkshire YO7 2DP |
Director Name | Mr Gordon Hall |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 28 Broomhill Gardens Hartlepool TS26 0JP |
Director Name | Mr Andrew David Whitwell |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(67 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Cringle House Chop Gate Stokesley North Yorkshire TS9 5JY |
Director Name | Mr Thomas Gordon Rennie |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(76 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 May 2006) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Andrews Grove Hartlepool TS27 3PS |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teeside South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
221.9k at £1 | Mr A.d. Guthe 78.88% Ordinary |
---|---|
18.7k at £1 | Trustees Of Mrs A.m. Whitwell 1932 Settlement 6.65% Ordinary |
37.5k at £1 | Mrs A.m. Whitwell 13.34% Ordinary |
2.6k at £1 | Trustees Of D.j.e. Guthe 0.94% Ordinary |
534 at £1 | Mrs Margaret Renwick Welch 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,296,742 |
Cash | £34 |
Latest Accounts | 31 January 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Return of final meeting in a members' voluntary winding up (20 pages) |
22 April 2014 | Return of final meeting in a members' voluntary winding up (20 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 30 January 2014 (16 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (16 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (16 pages) |
11 April 2013 | Liquidators statement of receipts and payments to 30 January 2013 (17 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (17 pages) |
11 April 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (17 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 February 2012 | Declaration of solvency (3 pages) |
29 February 2012 | Declaration of solvency (3 pages) |
9 February 2012 | Registered office address changed from Kepwick Mill Thirsk North Yorkshire YO7 4BH on 9 February 2012 (3 pages) |
9 February 2012 | Appointment of a voluntary liquidator (1 page) |
9 February 2012 | Resolutions
|
9 February 2012 | Registered office address changed from Kepwick Mill Thirsk North Yorkshire YO7 4BH on 9 February 2012 (3 pages) |
9 February 2012 | Registered office address changed from Kepwick Mill Thirsk North Yorkshire YO7 4BH on 9 February 2012 (3 pages) |
9 February 2012 | Appointment of a voluntary liquidator (1 page) |
9 February 2012 | Resolutions
|
20 December 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages) |
20 December 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (5 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Director's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Mr Thomas Gordon Rennie on 11 March 2011 (2 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
26 November 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Thomas Gordon Rennie on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexander Digby Guthe on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Thomas Gordon Rennie on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexander Digby Guthe on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Thomas Gordon Rennie on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Alexander Digby Guthe on 1 October 2009 (2 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
24 November 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
20 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
20 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
20 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
17 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
17 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 November 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
8 November 2006 | Return made up to 10/10/06; full list of members (9 pages) |
8 November 2006 | Ad 28/06/06--------- £ si [email protected]=315606 £ ic 60000/375606 (2 pages) |
8 November 2006 | Ad 28/06/06--------- £ si [email protected]=315606 £ ic 60000/375606 (2 pages) |
8 November 2006 | Nc inc already adjusted 28/06/06 (2 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | Return made up to 10/10/06; full list of members (9 pages) |
15 September 2006 | Memorandum and Articles of Association (23 pages) |
15 September 2006 | Memorandum and Articles of Association (23 pages) |
24 August 2006 | Company name changed vale shipping company,LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed vale shipping company,LIMITED\certificate issued on 24/08/06 (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
14 November 2005 | Return made up to 10/10/05; full list of members (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
25 October 2001 | Return made up to 10/10/01; full list of members
|
25 October 2001 | Return made up to 10/10/01; full list of members
|
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members
|
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Return made up to 10/10/00; full list of members
|
21 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 November 1999 | Return made up to 31/10/99; full list of members
|
23 November 1999 | Return made up to 31/10/99; full list of members
|
6 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
22 December 1997 | Return made up to 30/11/97; full list of members
|
22 December 1997 | Return made up to 30/11/97; full list of members
|
9 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members
|
22 October 1996 | Memorandum and Articles of Association (24 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Memorandum and Articles of Association (24 pages) |
22 October 1996 | Resolutions
|
13 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |