Bishopton
Stockton-On-Tees
TS21 1PZ
Secretary Name | Andrew Verity |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2011(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 June 2015) |
Role | Company Director |
Correspondence Address | 12 Manor Road Hurworth Darlington Durham DL2 2HJ |
Director Name | Mr Cyril Thorpe |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Abbots Croft Newsham Richmond North Yorkshire DL11 7RD |
Director Name | Mrs Patricia Thorpe |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | Abbots Croft Newsham Richmond North Yorkshire DL11 7RD |
Secretary Name | Mrs Patricia Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Abbots Croft Newsham Richmond North Yorkshire DL11 7RD |
Director Name | Shirley Diane Gauja |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Fields House Newsham Richmond North Yorkshire DL11 7RF |
Secretary Name | Shirley Diane Gauja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Fields House Newsham Richmond North Yorkshire DL11 7RF |
Website | www.ptsdemolition.com |
---|---|
Email address | [email protected] |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale 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 |
50k at £1 | David Taisto Gauja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,088 |
Cash | £438 |
Current Liabilities | £997,951 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 25 April 2014 (22 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (22 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 25 April 2014 (22 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (21 pages) |
28 June 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (21 pages) |
28 June 2013 | Liquidators statement of receipts and payments to 25 April 2013 (21 pages) |
15 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Statement of affairs with form 4.19 (18 pages) |
8 May 2012 | Appointment of a voluntary liquidator (2 pages) |
8 May 2012 | Statement of affairs with form 4.19 (18 pages) |
8 May 2012 | Appointment of a voluntary liquidator (2 pages) |
8 May 2012 | Resolutions
|
17 April 2012 | Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Ayclife Co Durham DL5 6SN on 17 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Ayclife Co Durham DL5 6SN on 17 April 2012 (2 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
26 August 2011 | Appointment of Andrew Verity as a secretary (3 pages) |
26 August 2011 | Appointment of Andrew Verity as a secretary (3 pages) |
22 August 2011 | Termination of appointment of Shirley Gauja as a secretary (1 page) |
22 August 2011 | Termination of appointment of Shirley Gauja as a director (1 page) |
22 August 2011 | Termination of appointment of Shirley Gauja as a secretary (1 page) |
22 August 2011 | Termination of appointment of Shirley Gauja as a director (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Shirley Diane Gauja on 13 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Shirley Diane Gauja on 13 December 2009 (2 pages) |
18 October 2009 | Director's details changed for David Taisto Gauja on 4 September 2009 (1 page) |
18 October 2009 | Director's details changed for David Taisto Gauja on 4 September 2009 (1 page) |
18 October 2009 | Director's details changed for David Taisto Gauja on 4 September 2009 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
15 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: warehouse no 1 faverdale industrial estate darlington county durham DL3 0PP (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: warehouse no 1 faverdale industrial estate darlington county durham DL3 0PP (1 page) |
14 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 13/12/05; full list of members (3 pages) |
5 December 2005 | (8 pages) |
5 December 2005 | (8 pages) |
2 March 2005 | (9 pages) |
2 March 2005 | (9 pages) |
23 December 2004 | Return made up to 13/12/04; full list of members
|
23 December 2004 | Return made up to 13/12/04; full list of members
|
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 14/01/04 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Particulars of contract relating to shares (3 pages) |
18 February 2004 | Ad 15/01/04--------- £ si 49922@1=49922 £ ic 78/50000 (2 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 14/01/04 (1 page) |
18 February 2004 | Ad 15/01/04--------- £ si 49922@1=49922 £ ic 78/50000 (2 pages) |
18 February 2004 | Particulars of contract relating to shares (3 pages) |
6 January 2004 | (8 pages) |
6 January 2004 | (8 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
1 October 2002 | (8 pages) |
1 October 2002 | (8 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
18 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
18 October 2001 | Full accounts made up to 30 June 2001 (12 pages) |
29 December 2000 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Return made up to 31/12/00; full list of members
|
3 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
3 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
26 May 2000 | Amended full accounts made up to 30 June 1999 (16 pages) |
26 May 2000 | Amended full accounts made up to 30 June 1999 (16 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: barton quarry barton richmond north yorkshire DL10 6NA (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: barton quarry barton richmond north yorkshire DL10 6NA (1 page) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 October 1999 | (7 pages) |
11 October 1999 | (7 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | £ ic 100/78 29/03/99 £ sr 22@1=22 (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | £ ic 100/78 29/03/99 £ sr 22@1=22 (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Secretary resigned;director resigned (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 November 1998 | (7 pages) |
16 November 1998 | (7 pages) |
29 September 1997 | (10 pages) |
29 September 1997 | (10 pages) |
15 January 1997 | (7 pages) |
15 January 1997 | (7 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
10 November 1995 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Particulars of mortgage/charge (3 pages) |
12 October 1995 | (7 pages) |
12 October 1995 | (7 pages) |
20 July 1978 | Allotment of shares (2 pages) |
20 July 1978 | Allotment of shares (2 pages) |