Acklam
Middlesbrough
Cleveland
TS5 7SA
Director Name | Mr John Thomas Metcalfe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 24 February 2009) |
Role | Specialist Concrete Contractor |
Country of Residence | England |
Correspondence Address | 10 Edinburgh Avenue Acklam Middlesbrough Cleveland TS5 7SA |
Secretary Name | Mrs Denise Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Edinburgh Avenue Acklam Middlesbrough Cleveland TS5 7SA |
Registered Address | David Horner & Co 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£19,520 |
Cash | £211 |
Current Liabilities | £391,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Liquidators statement of receipts and payments to 17 November 2008 (5 pages) |
24 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 September 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 24 August 2008 (5 pages) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
25 August 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
21 April 2006 | Administrator's progress report (9 pages) |
18 November 2005 | Statement of administrator's proposal (26 pages) |
18 November 2005 | Statement of affairs (9 pages) |
3 October 2005 | Appointment of an administrator (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: unit 27 glasgow street bonlea ind.est. Thornaby cleveland TS17 7AQ (1 page) |
26 July 2005 | Return made up to 11/05/05; full list of members (3 pages) |
8 July 2004 | Return made up to 11/05/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
24 April 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Ad 14/04/04--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
21 April 2004 | Resolutions
|
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2003 | Return made up to 11/05/03; full list of members (7 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
16 May 2000 | Return made up to 16/05/00; full list of members
|
12 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Accounts for a small company made up to 30 September 1998 (9 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Return made up to 16/05/99; full list of members (6 pages) |
23 December 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Return made up to 16/05/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
18 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 May 1996 | Return made up to 16/05/96; no change of members
|
12 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
11 November 1994 | Auditor's resignation (1 page) |
22 May 1992 | Ad 29/04/92--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 September 1990 | Accounting reference date shortened from 31/03 to 30/09 (1 page) |
19 September 1990 | Ad 14/09/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 1989 | Memorandum and Articles of Association (7 pages) |
28 September 1989 | Registered office changed on 28/09/89 from: 2 baches street london N1 6UB (1 page) |
28 September 1989 | Director resigned;new director appointed (2 pages) |
21 September 1989 | Resolutions
|