Kirklevington
Yarm
Cleveland
TS15 9NL
Secretary Name | Lisa Saddington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2002(12 years, 8 months after company formation) |
Appointment Duration | 22 years (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | 19 Knowles Close Kirklevington TS15 9NL |
Director Name | Keith Thomas |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Church Street Hartlepool TS24 7DN |
Director Name | Peter Mortley Yuill |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1994) |
Role | Engineer |
Correspondence Address | 8 Park Avenue Hartlepool Cleveland TS26 0DZ |
Secretary Name | Keith Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Church Street Hartlepool TS24 7DN |
Secretary Name | Ann Louise Hartup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1998) |
Role | Recovery Clerk |
Correspondence Address | Callanish House Main Street Wombleton York YO6 5RN |
Secretary Name | Carole Bickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2002) |
Role | Secretary |
Correspondence Address | 6 Knowles Close Kirklevington Yarm Cleveland TS15 9NL |
Secretary Name | Carole Bickenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2002) |
Role | Secretary |
Correspondence Address | 6 Knowles Close Kirklevington Yarm Cleveland TS15 9NL |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£1,056,820 |
Current Liabilities | £1,709,763 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2022 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
22 July 2020 | Final Gazette dissolved following liquidation (1 page) |
22 April 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 May 2019 | Liquidators' statement of receipts and payments to 10 March 2019 (18 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (16 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (13 pages) |
22 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (13 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (12 pages) |
24 May 2016 | Liquidators' statement of receipts and payments to 10 March 2016 (12 pages) |
24 May 2016 | Liquidators statement of receipts and payments to 10 March 2016 (12 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
23 April 2015 | Notice of completion of voluntary arrangement (8 pages) |
23 April 2015 | Notice of completion of voluntary arrangement (8 pages) |
15 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages) |
15 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages) |
15 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Resolutions
|
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Statement of affairs with form 4.19 (17 pages) |
26 March 2015 | Statement of affairs with form 4.19 (17 pages) |
16 March 2015 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Albion Court 5 Albion Place Leeds LS1 6JL on 16 March 2015 (3 pages) |
16 March 2015 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Albion Court 5 Albion Place Leeds LS1 6JL on 16 March 2015 (3 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages) |
28 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages) |
28 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
15 February 2013 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
12 March 2008 | Secretary's change of particulars / lisa saddington / 12/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / lisa saddington / 12/03/2008 (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
12 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 22/05/04; full list of members (6 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
9 June 2003 | Return made up to 22/05/03; full list of members
|
9 June 2003 | Return made up to 22/05/03; full list of members
|
11 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
11 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
15 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 July 1999 | Full accounts made up to 31 March 1998 (12 pages) |
20 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
20 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (14 pages) |
3 August 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 22/05/98; no change of members (4 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: suite 3, municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: suite 3, municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
2 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
25 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
25 July 1996 | Return made up to 22/05/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 October 1995 | Resolutions
|
30 October 1995 | Resolutions
|
30 October 1995 | Memorandum and Articles of Association (24 pages) |
30 October 1995 | Memorandum and Articles of Association (24 pages) |
29 August 1995 | Particulars of mortgage/charge (10 pages) |
29 August 1995 | Particulars of mortgage/charge (10 pages) |
10 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
10 July 1995 | Return made up to 22/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
26 July 1994 | Return made up to 22/05/94; full list of members (5 pages) |
26 July 1994 | Return made up to 22/05/94; full list of members (5 pages) |
26 July 1993 | Return made up to 22/05/93; full list of members
|
26 July 1993 | Return made up to 22/05/93; full list of members
|
1 September 1992 | Return made up to 22/05/92; full list of members (7 pages) |
1 September 1992 | Return made up to 22/05/92; full list of members (7 pages) |
7 October 1991 | £ nc 1000/25000 02/08/91 (1 page) |
7 October 1991 | £ nc 1000/25000 02/08/91 (1 page) |
19 September 1991 | Resolutions
|
19 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
10 September 1991 | Resolutions
|
19 June 1991 | Return made up to 22/05/91; no change of members (4 pages) |
19 June 1991 | Return made up to 22/05/91; no change of members (4 pages) |
27 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
27 March 1991 | Return made up to 31/12/90; full list of members (8 pages) |
22 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 May 1989 | Incorporation (15 pages) |
22 May 1989 | Incorporation (15 pages) |