Stockton On Tees
Cleveland
TS19 0PT
Secretary Name | Trina Ann McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2007(10 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 November 2015) |
Role | Secretary |
Correspondence Address | 196 Durham Road Stockton On Tees TS19 0PT |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | John Frederick Greenwood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 February 2002) |
Role | Contractor |
Correspondence Address | 13 Windmill Terrace Norton Stockton On Tees Cleveland TS20 2DT |
Secretary Name | George Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 19 Toddington Drive Glebe Estate Norton Stockton On Tees Cleveland TS20 1RQ |
Secretary Name | Mr Bernard Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 September 2007) |
Role | Company Director |
Correspondence Address | 2 Fossfeld Stockton On Tees Cleveland TS19 8TP |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1997(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
60 at 0.1 | Bernard Salmon 50.00% Ordinary |
---|---|
60 at 0.1 | Terence Salmon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,797 |
Current Liabilities | £171,139 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 November 2015 | Final Gazette dissolved following liquidation (1 page) |
28 August 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (27 pages) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
28 August 2015 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 19 August 2015 (27 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 19 August 2015 (27 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (23 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 7 March 2015 (23 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 7 March 2015 (23 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 7 March 2015 (23 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (23 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (23 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (23 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 7 March 2014 (23 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (12 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (12 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (12 pages) |
26 March 2013 | Liquidators statement of receipts and payments to 7 March 2013 (12 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (14 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (14 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (14 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (14 pages) |
23 March 2011 | Registered office address changed from 62 Bishopton Lane Stockton on Tees TS18 2AJ on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 62 Bishopton Lane Stockton on Tees TS18 2AJ on 23 March 2011 (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Statement of affairs with form 4.19 (6 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Statement of affairs with form 4.19 (6 pages) |
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 December 2008 | Return made up to 19/09/08; full list of members (3 pages) |
11 December 2008 | Return made up to 19/09/08; full list of members (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 19/09/06; full list of members (2 pages) |
5 February 2007 | Return made up to 19/09/06; full list of members (2 pages) |
30 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
30 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 February 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
20 September 2005 | Return made up to 19/09/05; full list of members (2 pages) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
13 January 2005 | Particulars of mortgage/charge (7 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members
|
29 September 2003 | Return made up to 19/09/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
25 October 2002 | Return made up to 19/09/02; full list of members (6 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
10 December 2001 | Return made up to 19/09/01; full list of members (6 pages) |
10 December 2001 | Return made up to 19/09/01; full list of members (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 September 2000 | Return made up to 19/09/00; full list of members
|
13 September 2000 | Return made up to 19/09/00; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: c/o john bayne & co 1ST floor suite 88 church road stockton on tees cleveland TS18 1TW (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: c/o john bayne & co 1ST floor suite 88 church road stockton on tees cleveland TS18 1TW (1 page) |
8 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 19/09/98; full list of members (6 pages) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Secretary resigned (1 page) |
27 April 1998 | Memorandum and Articles of Association (4 pages) |
27 April 1998 | Memorandum and Articles of Association (4 pages) |
6 April 1998 | Company name changed A.H.R. LIMITED\certificate issued on 07/04/98 (2 pages) |
6 April 1998 | Company name changed A.H.R. LIMITED\certificate issued on 07/04/98 (2 pages) |
14 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
19 September 1997 | Incorporation (10 pages) |
19 September 1997 | Incorporation (10 pages) |