Middlesbrough
Cleveland
TS4 2EZ
Director Name | Mr Keith Harrison |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 16 December 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Brisbane Grove Hartburn Stockton On Tees Cleveland TS18 5BW |
Director Name | Richard James Painter |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 July 1999) |
Role | Accountant |
Correspondence Address | High Doctor Pasture Wolsingham Bishop Auckland County Durham DL13 3LR |
Secretary Name | Mr Keith Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Brisbane Grove Hartburn Stockton On Tees Cleveland TS18 5BW |
Director Name | David Thomas Finnigan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 November 1999) |
Role | Accountant |
Correspondence Address | 60 Pilgrims Way Durham County Durham DH1 1HQ |
Registered Address | 23 Hornbeam Square South Harrogate HG2 8NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
1.8k at £1 | Antony Kyriacos Zivanaris 90.00% Ordinary |
---|---|
200 at £1 | Lincoln Group LTD 10.00% Ordinary |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 February 2016 | Voluntary strike-off action has been suspended (1 page) |
17 February 2016 | Voluntary strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
5 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
5 March 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
4 March 2014 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 4 March 2014 (2 pages) |
28 January 2014 | Termination of appointment of Keith Harrison as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Keith Harrison as a secretary (2 pages) |
8 July 2013 | Receiver's abstract of receipts and payments to 3 May 2013 (3 pages) |
8 July 2013 | Receiver's abstract of receipts and payments to 3 May 2013 (3 pages) |
8 July 2013 | Receiver's abstract of receipts and payments to 3 May 2013 (3 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
21 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 4 January 2013 (3 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 4 January 2013 (3 pages) |
29 January 2013 | Receiver's abstract of receipts and payments to 4 January 2013 (3 pages) |
26 March 2012 | Administrative Receiver's report (39 pages) |
26 March 2012 | Administrative Receiver's report (39 pages) |
26 January 2012 | Registered office address changed from the Studio Lower Lodge Weetwood Lane Leeds West Yorkshire LS16 5PH England on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from the Studio Lower Lodge Weetwood Lane Leeds West Yorkshire LS16 5PH England on 26 January 2012 (2 pages) |
11 January 2012 | Notice of appointment of receiver or manager (3 pages) |
11 January 2012 | Notice of appointment of receiver or manager (3 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Keith Harrison as a director (1 page) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Termination of appointment of Keith Harrison as a director (1 page) |
8 December 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
8 December 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Registered office address changed from the Studio Lower Lodge Westwood Lane Leeds West Yorkshire LS16 5PH on 20 December 2010 (1 page) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Registered office address changed from the Studio Lower Lodge Westwood Lane Leeds West Yorkshire LS16 5PH on 20 December 2010 (1 page) |
20 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 December 2009 | Secretary's details changed for Mr Keith Harrison on 20 December 2009 (1 page) |
20 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Director's details changed for Keith Harrison on 20 December 2009 (2 pages) |
20 December 2009 | Director's details changed for Keith Harrison on 20 December 2009 (2 pages) |
20 December 2009 | Director's details changed for Antony Kyriacos Zivanaris on 20 December 2009 (2 pages) |
20 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
20 December 2009 | Director's details changed for Antony Kyriacos Zivanaris on 20 December 2009 (2 pages) |
20 December 2009 | Secretary's details changed for Mr Keith Harrison on 20 December 2009 (1 page) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from rsm bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from rsm bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
6 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
25 November 2008 | Location of register of members (non legible) (1 page) |
25 November 2008 | Location of debenture register (non legible) (2 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
25 November 2008 | Location of debenture register (non legible) (2 pages) |
25 November 2008 | Location of register of members (non legible) (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
22 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
22 July 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
4 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
4 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
30 August 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
30 August 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
29 November 2006 | Location of register of members (non legible) (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 21,st,paul's street leeds yorkshire LS1 2ER (1 page) |
29 November 2006 | Location - directors interests register: non legible (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 21,st,paul's street leeds yorkshire LS1 2ER (1 page) |
29 November 2006 | Location - directors interests register: non legible (1 page) |
29 November 2006 | Location of debenture register (non legible) (1 page) |
29 November 2006 | Location of debenture register (non legible) (1 page) |
29 November 2006 | Location of register of members (non legible) (1 page) |
30 August 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
14 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
14 September 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
14 July 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
14 July 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (5 pages) |
11 September 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
11 September 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
23 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
23 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
3 January 2002 | Return made up to 28/12/01; no change of members (5 pages) |
3 January 2002 | Return made up to 28/12/01; no change of members (5 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
3 January 2001 | Return made up to 28/12/00; no change of members (5 pages) |
3 January 2001 | Return made up to 28/12/00; no change of members (5 pages) |
18 July 2000 | Full accounts made up to 29 February 2000 (13 pages) |
18 July 2000 | Full accounts made up to 29 February 2000 (13 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
13 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
27 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
27 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
8 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
8 January 1997 | Return made up to 28/12/96; full list of members (7 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
4 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
12 May 1994 | Director's particulars changed (2 pages) |
12 May 1994 | Director's particulars changed (2 pages) |
29 November 1991 | Director's particulars changed (2 pages) |
29 November 1991 | Director's particulars changed (2 pages) |
26 April 1991 | New director appointed (2 pages) |
26 April 1991 | New director appointed (2 pages) |
11 February 1991 | Director resigned (2 pages) |
11 February 1991 | Director resigned (2 pages) |
31 August 1989 | New director appointed (2 pages) |
31 August 1989 | New director appointed (2 pages) |
13 January 1989 | Full accounts made up to 29 February 1988 (13 pages) |
13 January 1989 | Full accounts made up to 29 February 1988 (13 pages) |
23 November 1988 | Memorandum and Articles of Association (7 pages) |
23 November 1988 | Memorandum and Articles of Association (7 pages) |
16 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1988 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1988 | Director resigned (2 pages) |
19 May 1988 | Director resigned (2 pages) |
30 March 1988 | Secretary resigned;new secretary appointed (3 pages) |
30 March 1988 | Secretary resigned;new secretary appointed (3 pages) |
10 November 1987 | Full accounts made up to 28 February 1987 (13 pages) |
10 November 1987 | Full accounts made up to 28 February 1987 (13 pages) |
1 September 1986 | Full accounts made up to 28 February 1986 (13 pages) |
1 September 1986 | Full accounts made up to 28 February 1986 (13 pages) |
7 February 1986 | Accounts made up to 28 February 1985 (14 pages) |
7 February 1986 | Accounts made up to 28 February 1985 (14 pages) |
6 February 1986 | Accounts made up to 29 February 1984 (14 pages) |
6 February 1986 | Accounts made up to 29 February 1984 (14 pages) |
28 June 1982 | Allotment of shares (2 pages) |
28 June 1982 | Allotment of shares (2 pages) |
5 February 1980 | Memorandum and Articles of Association (16 pages) |
5 February 1980 | Memorandum and Articles of Association (16 pages) |