Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary Name | Mr Joseph Darragh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(1 year, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 06 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Old Smithy Stainsby Hall Farm Thornaby Stockton-On-Tees Cleveland TS17 9LG |
Secretary Name | Mrs Paula Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 06 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Annigate Close Wynyard Billingham Cleveland TS22 5ST |
Secretary Name | Mr Simon Michael Feasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Woodrush Coulby Newham Middlesbrough Cleveland Tsb 0xb |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £1 | Bowesfield Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£352,630 |
Cash | £15,861 |
Current Liabilities | £392,961 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 March 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 2 August 2013 (16 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (16 pages) |
29 August 2013 | Liquidators statement of receipts and payments to 2 August 2013 (16 pages) |
29 August 2013 | Liquidators' statement of receipts and payments to 2 August 2013 (16 pages) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
3 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 August 2012 | Court order insolvency:court order to defer dissolution (2 pages) |
20 August 2012 | Court order insolvency:court order to defer dissolution (2 pages) |
14 August 2012 | Deferment of dissolution (voluntary) (2 pages) |
14 August 2012 | Deferment of dissolution (voluntary) (2 pages) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 March 2011 | Statement of affairs with form 4.19 (6 pages) |
31 March 2011 | Statement of affairs with form 4.19 (6 pages) |
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Resolutions
|
10 March 2011 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 10 March 2011 (2 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page) |
6 July 2009 | Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page) |
6 July 2009 | Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
11 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 24/10/05; full list of members (8 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
23 July 2004 | Secretary's particulars changed (1 page) |
5 February 2004 | Particulars of mortgage/charge (4 pages) |
5 February 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Particulars of mortgage/charge (4 pages) |
11 November 2003 | Return made up to 24/10/03; full list of members
|
11 November 2003 | Return made up to 24/10/03; full list of members
|
6 November 2003 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 May 2003 | Particulars of mortgage/charge (4 pages) |
23 May 2003 | Particulars of mortgage/charge (4 pages) |
26 April 2003 | Particulars of mortgage/charge (5 pages) |
26 April 2003 | Particulars of mortgage/charge (5 pages) |
31 December 2002 | Secretary's particulars changed (1 page) |
31 December 2002 | Secretary's particulars changed (1 page) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members
|
6 November 2002 | Return made up to 24/10/02; full list of members
|
1 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members
|
5 November 2001 | Return made up to 24/10/01; full list of members
|
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Secretary's particulars changed (1 page) |
16 May 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 November 2000 | Return made up to 24/10/00; full list of members
|
21 November 2000 | Return made up to 24/10/00; full list of members
|
30 June 2000 | Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page) |
27 January 1998 | Secretary's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed (1 page) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 October 1997 | Return made up to 24/10/97; no change of members
|
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Return made up to 24/10/97; no change of members
|
29 October 1997 | New secretary appointed (2 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
22 June 1997 | Return made up to 24/10/96; full list of members (6 pages) |
22 June 1997 | Return made up to 24/10/96; full list of members (6 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1995 | Particulars of mortgage/charge (16 pages) |
13 December 1995 | Particulars of mortgage/charge (16 pages) |
1 November 1995 | Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 1995 | Secretary resigned;director resigned (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Ad 24/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 1995 | New secretary appointed (2 pages) |
1 November 1995 | Secretary resigned;director resigned (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 31 corsham street london N1 6DR (1 page) |
1 November 1995 | Accounting reference date notified as 31/03 (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: 31 corsham street london N1 6DR (1 page) |
1 November 1995 | Accounting reference date notified as 31/03 (1 page) |
24 October 1995 | Incorporation (32 pages) |
24 October 1995 | Incorporation (32 pages) |