Brass Castle Lane, Nunthorpe
Middlesbrough
Cleveland
TS8 9ED
Secretary Name | Susan Holmes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryehill House Brass Castle Lane, Nunthorpe Middlesbrough Cleveland TS8 9ED |
Director Name | David Patrick Doran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 106 Beaumont Road North Ormesby Middlesbrough Cleveland TS3 6NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 100 Wakefield Road Lepton Huddersfield HD8 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£21,149 |
Cash | £21,513 |
Current Liabilities | £418,542 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 December 2006 | Dissolved (1 page) |
---|---|
4 October 2006 | Notice of completion of voluntary arrangement (8 pages) |
4 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 September 2006 (3 pages) |
4 October 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2005 (3 pages) |
21 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2006 | C/O removal of supervisor (7 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
2 February 2006 | Liquidators statement of receipts and payments (6 pages) |
14 February 2005 | Administrator's progress report (5 pages) |
10 February 2005 | Notice of end of Administration (21 pages) |
10 February 2005 | Appointment of an administrator (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | Appointment of a voluntary liquidator (1 page) |
28 January 2005 | Statement of affairs (7 pages) |
10 January 2005 | Statement of affairs (6 pages) |
4 January 2005 | Result of meeting of creditors (18 pages) |
6 December 2004 | Statement of administrator's proposal (18 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: hamilton house sotherby road middlesbrough cleveland TS3 8BT (1 page) |
17 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2002 (3 pages) |
17 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2004 (3 pages) |
17 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2003 (3 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
3 September 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
8 April 2003 | Accounts for a small company made up to 31 October 2001 (6 pages) |
11 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
10 December 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2001 (4 pages) |
11 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
20 December 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2000 (4 pages) |
13 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: unit 1&2 2A wilton street redcar cleveland TS10 3EU (1 page) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 1999 (4 pages) |
15 October 1999 | Return made up to 20/10/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 1997 (2 pages) |
20 May 1999 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
20 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 1998 (3 pages) |
20 May 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 1996 (2 pages) |
20 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Return made up to 20/10/96; no change of members (4 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: unit 9-10 wear court skippers lane ind est middlesbrough cleveland (1 page) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1994 (6 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Return made up to 20/10/95; no change of members (4 pages) |
16 March 1995 | Ad 01/10/94--------- £ si 98@1 (2 pages) |
16 March 1995 | Secretary's particulars changed (2 pages) |
16 March 1995 | Director's particulars changed (2 pages) |
20 October 1993 | Incorporation (13 pages) |