Stockton On Tees
Cleveland
TS18 4ES
Secretary Name | Mrs Veronica Jane Campbell |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Hartburn Avenue Stockton On Tees Cleveland TS18 4ES |
Director Name | Mrs Veronica Jane Campbell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 25 February 2016) |
Role | Director Of Administration |
Country of Residence | England |
Correspondence Address | 45 Hartburn Avenue Stockton On Tees Cleveland TS18 4ES |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.creativeglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 603545 |
Telephone region | Middlesbrough |
Registered Address | Frp Advisory Llp Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
99 at £1 | Anthony John Campbell 99.00% Ordinary |
---|---|
1 at £1 | Veronica Jane Campbell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,802 |
Current Liabilities | £119,245 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (11 pages) |
13 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (11 pages) |
13 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (11 pages) |
7 March 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 January 2014 | Statement of affairs with form 4.19 (6 pages) |
20 January 2014 | Registered office address changed from Design House 20-22 Lustrum Avenue Stockton on Tees Cleveland TS18 2RB on 20 January 2014 (1 page) |
15 January 2014 | Resolutions
|
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 19 April 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) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Veronica Jane Campbell on 19 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 March 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 May 2002 | Return made up to 03/05/02; full list of members
|
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: collingwood house church square hartlepool TS24 7EN (1 page) |
10 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
28 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
14 March 2000 | Full accounts made up to 31 May 1997 (10 pages) |
14 March 2000 | Return made up to 03/05/99; full list of members (8 pages) |
14 March 2000 | Return made up to 03/05/98; no change of members (6 pages) |
14 March 2000 | Full accounts made up to 31 May 1998 (10 pages) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | New director appointed (2 pages) |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
1 February 1998 | Return made up to 03/05/97; full list of members
|
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Incorporation (20 pages) |