Yarm
Stockton On Tees
TS15 9AE
Director Name | Mr Anthony Maurice Green |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 24 February 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Secretary Name | Mr David James Andrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Mr Alan Leonard Charles Marston |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 September 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Part Ground Floor Sutton House Dovenby Hall Estate Dovenby Cockermouth Cumbria CA13 0PN |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
200 at £1 | Anthony Maurice Green 28.57% Ordinary B |
---|---|
200 at £1 | David James Andrew 28.57% Ordinary |
100 at £1 | Anthony Maurice Green 14.29% Ordinary |
100 at £1 | Anthony Maurice Green 14.29% Ordinary A |
100 at £1 | David James Andrew 14.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £22,166 |
Cash | £1,226 |
Current Liabilities | £264,976 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2015 | Liquidators' statement of receipts and payments to 10 November 2015 (25 pages) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
24 November 2015 | Liquidators statement of receipts and payments to 10 November 2015 (25 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 10 October 2014 (28 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (28 pages) |
23 October 2013 | Statement of affairs with form 4.19 (7 pages) |
23 October 2013 | Appointment of a voluntary liquidator (1 page) |
23 October 2013 | Resolutions
|
27 September 2013 | Registered office address changed from Souter Howe Market Place Brampton Cumbria CA8 1RW England on 27 September 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 June 2013 | Registered office address changed from Part Ground Floor Sutton House Dovenby Hall Estate Dovenby Cockermouth Cumbria CA13 0PN on 10 June 2013 (1 page) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
23 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 October 2011 | Termination of appointment of Alan Marston as a director (1 page) |
25 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 January 2011 | Registered office address changed from 64 Main Street Cockermouth Cumbria CA13 9LU England on 11 January 2011 (2 pages) |
4 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Mr David James Andrew on 22 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Alan Leonard Charles Marston on 22 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Anthony Maurice Green on 22 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mr David James Andrew on 22 September 2010 (1 page) |
1 October 2010 | Registered office address changed from 64 Main Street Cockermouth Cumbria CA13 0YL on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 64 Main Street Cockermouth Cumbria CA13 0YL on 1 October 2010 (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr David James Andrew on 23 October 2008 (2 pages) |
13 October 2009 | Secretary's details changed for Mr David James Andrew on 21 October 2008 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 October 2008 | Director and secretary's change of particulars / david andrew / 17/10/2008 (1 page) |
21 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members
|
18 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 October 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 December 2003 | Return made up to 22/09/03; full list of members (8 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
3 December 2002 | Memorandum and Articles of Association (9 pages) |
21 November 2002 | Ad 31/10/02--------- £ si 697@1=697 £ ic 3/700 (2 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Nc inc already adjusted 31/10/02 (1 page) |
21 November 2002 | Resolutions
|
19 November 2002 | Company name changed green design developments limite d\certificate issued on 19/11/02 (2 pages) |
24 October 2002 | Return made up to 22/09/02; full list of members
|
18 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 September 2001 | Return made up to 22/09/01; full list of members (7 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 October 2000 | Return made up to 22/09/00; full list of members
|
12 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 December 1999 | Return made up to 22/09/99; full list of members (7 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
15 December 1998 | Return made up to 22/09/98; no change of members (4 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
19 May 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 January 1997 | Return made up to 30/09/96; full list of members (6 pages) |
13 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1989 | Full accounts made up to 31 May 1988 (4 pages) |
28 May 1987 | Incorporation (13 pages) |