Stokesley
TS9 5EJ
Director Name | Mr John Edward Whittaker |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Trefoil Wood Marton In Cleveland Middlesbrough Cleveland TS7 8RR |
Secretary Name | Christopher Ronald Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Eastfields Stokesley TS9 5EJ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | Begbies Traynor (Central) Llp 11 Clifton Moor Business Village James Nicolson Link Clifton Moor 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 | 2013 |
---|---|
Net Worth | £85,318 |
Cash | £13,275 |
Current Liabilities | £100,344 |
Latest Accounts | 31 August 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 February 2018 | Liquidators' statement of receipts and payments to 4 January 2018 (22 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 4 January 2017 (21 pages) |
25 January 2017 | Liquidators' statement of receipts and payments to 4 January 2017 (21 pages) |
18 January 2016 | Registered office address changed from Queens Court Business Centre 73 Gilkes Street Middlesbrough TS1 5EH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from Queens Court Business Centre 73 Gilkes Street Middlesbrough TS1 5EH to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 January 2016 (2 pages) |
13 January 2016 | Satisfaction of charge 1 in full (1 page) |
13 January 2016 | Satisfaction of charge 1 in full (1 page) |
12 January 2016 | Statement of affairs with form 4.19 (5 pages) |
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Resolutions
|
12 January 2016 | Statement of affairs with form 4.19 (5 pages) |
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Resolutions
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 June 2015 | Statement of capital on 18 January 2015
|
15 June 2015 | Statement of capital on 1 March 2015
|
15 June 2015 | Statement of capital on 22 March 2015
|
15 June 2015 | Statement of capital on 1 March 2015
|
15 June 2015 | Statement of capital on 18 January 2015
|
15 June 2015 | Statement of capital on 1 March 2015
|
15 June 2015 | Statement of capital on 22 March 2015
|
12 June 2015 | Statement of capital on 4 April 2015
|
12 June 2015 | Statement of capital on 4 April 2015
|
12 June 2015 | Statement of capital on 4 April 2015
|
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
12 January 2015 | Statement of capital on 16 September 2014
|
12 January 2015 | Statement of capital on 11 September 2014
|
12 January 2015 | Statement of capital on 16 September 2014
|
12 January 2015 | Statement of capital on 11 September 2014
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Register(s) moved to registered inspection location Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Register(s) moved to registered inspection location Waterloo House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SA (1 page) |
11 July 2014 | Statement of capital on 18 January 2014
|
11 July 2014 | Statement of capital on 18 January 2014
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 December 2013 | Memorandum and Articles of Association (9 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Memorandum and Articles of Association (9 pages) |
19 December 2013 | Resolutions
|
17 December 2013 | Statement of capital on 17 July 2013
|
17 December 2013 | Statement of capital on 17 July 2013
|
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
16 July 2013 | Statement of capital on 9 September 2012
|
16 July 2013 | Statement of capital on 9 September 2012
|
16 July 2013 | Statement of capital on 9 September 2012
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Statement of capital on 18 January 2012
|
17 May 2012 | Statement of capital on 15 January 2012
|
17 May 2012 | Statement of capital on 18 January 2012
|
17 May 2012 | Statement of capital on 15 January 2012
|
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 December 2011 | Statement of capital on 1 August 2011
|
28 December 2011 | Statement of capital on 1 August 2011
|
28 December 2011 | Statement of capital on 1 August 2011
|
14 September 2011 | Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Royal Middlehaven House 21 Gosford Street Middlesbrough TS2 1BB on 14 September 2011 (1 page) |
17 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Register(s) moved to registered office address (1 page) |
17 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Register(s) moved to registered office address (1 page) |
15 August 2011 | Statement of capital on 4 January 2011
|
15 August 2011 | Statement of capital on 4 January 2011
|
15 August 2011 | Statement of capital on 4 January 2011
|
27 July 2011 | Statement of capital on 1 December 2010
|
27 July 2011 | Statement of capital on 1 December 2010
|
27 July 2011 | Statement of capital on 1 December 2010
|
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
5 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Director's details changed for Christopher Ronald Webster on 28 June 2010 (2 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for Mr John Edward Whittaker on 28 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Director's details changed for Christopher Ronald Webster on 28 June 2010 (2 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Director's details changed for Mr John Edward Whittaker on 28 June 2010 (2 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital on 1 November 2009
|
3 August 2010 | Statement of capital on 1 November 2009
|
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital on 1 November 2009
|
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 August 2009 | Gbp sr [email protected] (1 page) |
4 August 2009 | Gbp sr [email protected] (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
22 July 2009 | Return made up to 29/06/09; full list of members (18 pages) |
22 July 2009 | Return made up to 29/06/09; full list of members (18 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 December 2008 | Ad 29/08/08\gbp si [email protected]=72\gbp ic 240/312\ (10 pages) |
15 December 2008 | Ad 29/08/08\gbp si [email protected]=72\gbp ic 240/312\ (10 pages) |
10 September 2008 | Return made up to 29/06/08; full list of members (27 pages) |
10 September 2008 | Return made up to 29/06/08; full list of members (27 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: eustace house tees dock estate grangetown redcar & cleveland TS6 6UD (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: eustace house tees dock estate grangetown redcar & cleveland TS6 6UD (1 page) |
9 August 2007 | Return made up to 29/06/07; full list of members
|
9 August 2007 | Ad 28/06/06--------- £ si [email protected] (3 pages) |
9 August 2007 | Ad 28/06/05--------- £ si [email protected] (2 pages) |
9 August 2007 | Ad 28/06/04--------- £ si [email protected] (2 pages) |
9 August 2007 | Return made up to 29/06/07; full list of members
|
9 August 2007 | Ad 28/06/06--------- £ si [email protected] (3 pages) |
9 August 2007 | Ad 28/06/05--------- £ si [email protected] (2 pages) |
9 August 2007 | Ad 28/06/04--------- £ si [email protected] (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
16 August 2006 | Return made up to 29/06/06; full list of members (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 August 2005 | Return made up to 29/06/05; full list of members (8 pages) |
5 August 2005 | Return made up to 29/06/05; full list of members (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
24 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 January 2004 | Resolutions
|
18 January 2004 | Resolutions
|
22 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
5 August 2002 | Return made up to 29/06/02; full list of members
|
5 August 2002 | Return made up to 29/06/02; full list of members
|
16 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: lackenby house tees dock estate grangetown middlesbrough teeside TS6 6UD (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: lackenby house tees dock estate grangetown middlesbrough teeside TS6 6UD (1 page) |
27 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 August 1999 | Return made up to 29/06/99; full list of members (10 pages) |
3 August 1999 | Return made up to 29/06/99; full list of members (10 pages) |
20 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 29/06/98; no change of members (4 pages) |
21 June 1998 | Registered office changed on 21/06/98 from: lackenby house tees dock grangetown middlesbrough cleveland TS6 6UD (1 page) |
21 June 1998 | Registered office changed on 21/06/98 from: lackenby house tees dock grangetown middlesbrough cleveland TS6 6UD (1 page) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 July 1997 | Return made up to 29/06/97; change of members
|
23 July 1997 | Return made up to 29/06/97; change of members
|
21 July 1997 | Ad 31/08/96--------- £ si [email protected]=149 £ ic 2/151 (4 pages) |
21 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
21 July 1997 | Ad 31/08/96--------- £ si [email protected]=149 £ ic 2/151 (4 pages) |
21 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 October 1996 | Return made up to 29/06/96; full list of members
|
11 October 1996 | Return made up to 29/06/96; full list of members
|
19 September 1996 | Nc inc already adjusted 30/08/96 (1 page) |
19 September 1996 | Nc inc already adjusted 30/08/96 (1 page) |
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
23 January 1996 | Accounting reference date notified as 31/08 (1 page) |
23 January 1996 | Accounting reference date notified as 31/08 (1 page) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned;director resigned (2 pages) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | Secretary resigned;director resigned (2 pages) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
29 June 1995 | Incorporation (15 pages) |
29 June 1995 | Incorporation (15 pages) |