Startforth
Barnard Castle
County Durham
DL12 9AE
Secretary Name | Joan Marilyn Hillery-Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (closed 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE |
Director Name | Gladys Hillery |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2000(44 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 18 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Low Mill Barnard Castle County Durham DL12 8JN |
Director Name | Douglas Arthur Clayton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 33 Bede Road Barnard Castle County Durham DL12 8HB |
Director Name | John Raymond Hillery |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 59 Galgate Barnard Castle County Durham DL12 8EN |
Director Name | Brian Walton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 1 Richardson Fields Barnard Castle County Durham DL12 8HY |
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
3k at £1 | B. Walton 8.61% Ordinary |
---|---|
18.7k at £1 | J.m. Hillery-robinson 53.52% Ordinary |
9.5k at £1 | Mrs Gladys Hillery 27.26% Ordinary |
3.7k at £1 | D.a. Clayton 10.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,511 |
Cash | £185,322 |
Current Liabilities | £1,917 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 1989 | Delivered on: 6 October 1989 Satisfied on: 16 April 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: 1 birch road barnard castle county durham. Fully Satisfied |
---|---|
3 October 1989 | Delivered on: 6 October 1989 Satisfied on: 16 April 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a: warehouse premises birch road barnard castle county durham. Fully Satisfied |
27 January 1986 | Delivered on: 31 January 1986 Satisfied on: 16 April 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
16 October 1958 | Delivered on: 22 October 1958 Satisfied on: 16 April 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Floating charge on the undertaking all property present and future including uncalled capital (see doc 11 for details). Fully Satisfied |
28 June 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (17 pages) |
---|---|
29 February 2016 | Registered office address changed from Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 29 February 2016 (2 pages) |
25 February 2016 | Declaration of solvency (3 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2015 | Register inspection address has been changed from C/O Melville & Co Trinity Enterprise Centre Furness Business Park, Ironworks Road Barrow-in-Furness Cumbria LA14 2PN United Kingdom to Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE (1 page) |
27 April 2015 | Register(s) moved to registered office address Startforth House Church Bank Startforth Barnard Castle County Durham DL12 9AE (1 page) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Director's details changed for Joan Marilyn Hillery-Robinson on 22 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Gladys Hillery on 22 April 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
6 May 2004 | Return made up to 22/04/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 April 2003 | Return made up to 22/04/03; full list of members (8 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 April 2002 | Return made up to 19/04/02; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
4 May 1999 | Return made up to 19/04/99; full list of members
|
15 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: birch road barnard castle co durham DL12 8JP (1 page) |
14 January 1998 | Company name changed boothman & hillery LIMITED\certificate issued on 15/01/98 (2 pages) |
10 December 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
22 April 1997 | Return made up to 19/04/97; no change of members (4 pages) |
20 March 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 April 1996 | Return made up to 19/04/96; full list of members
|
14 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
13 April 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
6 October 1989 | Particulars of mortgage/charge (3 pages) |