Stainton
Middlesbrough
Cleveland
TS8 9BW
Director Name | Simon Andrew John Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1993(1 month after company formation) |
Appointment Duration | 23 years, 1 month (closed 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 209 High Street Redcar TS10 9AF |
Secretary Name | Mr Richard Graham Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(10 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 15 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Broad Close Stainton Middlesbrough Cleveland TS8 9BW |
Secretary Name | Mr John Paul Bury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde 72 Church Lane Acklam Middlesbrough Cleveland TS5 7EB |
Secretary Name | Mr Richard Graham Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 October 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Broad Close Stainton Middlesbrough Cleveland TS8 9BW |
Secretary Name | Marie Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 1 Bromley Hill Close Nunthorpe Middlesbrough Cleveland TS7 0LY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £13,335,420 |
Gross Profit | £9,088,430 |
Net Worth | £3,479,132 |
Cash | £202,146 |
Current Liabilities | £4,626,202 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2016 | Notice of move from Administration to Dissolution on 4 April 2016 (21 pages) |
21 March 2016 | Administrator's progress report to 27 February 2016 (21 pages) |
17 February 2016 | (1 page) |
17 February 2016 | Notice of appointment of replacement/additional administrator (1 page) |
17 February 2016 | Notice of vacation of office by administrator (10 pages) |
24 September 2015 | Administrator's progress report to 27 August 2015 (23 pages) |
21 April 2015 | Notice of extension of period of Administration (1 page) |
21 April 2015 | Administrator's progress report to 27 February 2015 (21 pages) |
14 November 2014 | Administrator's progress report to 11 October 2014 (17 pages) |
17 April 2014 | Notice of extension of period of Administration (1 page) |
17 April 2014 | Administrator's progress report to 11 April 2014 (29 pages) |
12 November 2013 | Administrator's progress report to 11 October 2013 (26 pages) |
23 April 2013 | Administrator's progress report to 11 April 2013 (29 pages) |
18 April 2013 | Notice of extension of period of Administration (1 page) |
12 November 2012 | Administrator's progress report to 11 October 2012 (41 pages) |
12 November 2012 | Notice of extension of period of Administration (1 page) |
11 October 2012 | Notice of extension of period of Administration (1 page) |
15 May 2012 | Administrator's progress report to 11 April 2012 (32 pages) |
28 February 2012 | Statement of affairs with form 2.14B (10 pages) |
29 December 2011 | Notice of deemed approval of proposals (1 page) |
15 December 2011 | Statement of administrator's proposal (52 pages) |
27 October 2011 | Registered office address changed from P O Box 209 High Street Redcar TS10 9AF on 27 October 2011 (2 pages) |
17 October 2011 | Appointment of an administrator (1 page) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
26 September 2011 | Amended group of companies' accounts made up to 31 March 2010 (27 pages) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
1 February 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Simon Andrew John Wright on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Richard Graham Robinson on 23 April 2010 (2 pages) |
25 February 2010 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from blenheim house falcon court preston farm industrial estate stockton on tees TS18 3TS (1 page) |
28 September 2009 | Director's change of particulars / simon wright / 21/09/2009 (1 page) |
1 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / simon wright / 04/02/2009 (1 page) |
5 February 2009 | Amended group of companies' accounts made up to 31 March 2008 (28 pages) |
15 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
25 July 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
18 January 2008 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Return made up to 23/04/06; full list of members (8 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (7 pages) |
10 May 2006 | Particulars of mortgage/charge (9 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
7 October 2005 | New secretary appointed (2 pages) |
4 July 2005 | Return made up to 23/04/05; full list of members (8 pages) |
7 May 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
18 June 2004 | Return made up to 23/04/04; full list of members (8 pages) |
6 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page) |
13 September 2003 | Particulars of mortgage/charge (4 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Return made up to 23/04/03; full list of members
|
8 May 2003 | New secretary appointed (2 pages) |
23 October 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
21 August 2002 | £ ic 100/75 01/08/02 £ sr 25@1=25 (2 pages) |
20 August 2002 | Resolutions
|
13 August 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Return made up to 23/04/02; full list of members
|
6 March 2002 | Particulars of mortgage/charge (4 pages) |
6 March 2002 | Particulars of mortgage/charge (4 pages) |
4 February 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Accounts for a medium company made up to 31 March 2001 (19 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
18 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
5 February 2001 | Accounts for a medium company made up to 31 March 2000 (19 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1999 | Accounts for a medium company made up to 31 March 1999 (21 pages) |
2 July 1999 | Return made up to 23/04/99; full list of members (8 pages) |
2 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1998 | Return made up to 23/04/98; full list of members (8 pages) |
16 July 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Return made up to 23/04/97; full list of members (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 May 1996 | Return made up to 23/04/95; full list of members (8 pages) |
13 May 1996 | Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 1996 | Return made up to 23/04/96; full list of members
|
5 March 1996 | Compulsory strike-off action has been discontinued (1 page) |
4 March 1996 | Accounts for a small company made up to 31 March 1994 (5 pages) |
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1993 | Incorporation (13 pages) |