Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary Name | Mr Joseph Darragh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 15 August 2012) |
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(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Annigate Close Wynyard Billingham Cleveland TS22 5ST |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(4 years 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2014 |
---|---|
Net Worth | -£177,093 |
Cash | £244,498 |
Current Liabilities | £1,822,370 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
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 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
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 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
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) |
6 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 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 2AD (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 2AD (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 / HouseName/Number was: , now: 6; Street was: 34 cheltenham court, now: the old smithy; Area was: darlington road middleton st george, now: stainsby hill farm thornaby; Post Town was: darlington, now: stockton on tees; Region was: county durham, now: ; Post Code was: DL2 1JU, now: TS17 (1 page) |
7 February 2009 | Memorandum and Articles of Association (6 pages) |
7 February 2009 | Memorandum and Articles of Association (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 February 2009 | Resolutions
|
3 February 2009 | Memorandum and Articles of Association (6 pages) |
3 February 2009 | Resolutions
|
3 February 2009 | Memorandum and Articles of Association (6 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 24/09/08; full list of members (3 pages) |
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 2XW (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 2XW (1 page) |
11 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 May 2007 | Company name changed bowesfield commercial LIMITED\certificate issued on 11/05/07 (2 pages) |
11 May 2007 | Company name changed bowesfield commercial LIMITED\certificate issued on 11/05/07 (2 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) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
5 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
20 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 November 2004 | Return made up to 24/09/04; full list of members (7 pages) |
8 November 2004 | Return made up to 24/09/04; 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) |
16 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 24/09/03; full list of members (7 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) |
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 (11 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (11 pages) |
6 November 2002 | Return made up to 24/09/02; full list of members (7 pages) |
6 November 2002 | Return made up to 24/09/02; 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 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Return made up to 24/09/01; full list of members
|
5 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
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) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
21 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
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) |
1 December 1999 | Return made up to 24/09/98; full list of members; amend (5 pages) |
1 December 1999 | Return made up to 24/09/99; full list of members; amend (3 pages) |
1 December 1999 | Return made up to 24/09/98; full list of members; amend (5 pages) |
1 December 1999 | Return made up to 24/09/99; full list of members; amend (3 pages) |
22 November 1999 | Ad 24/09/97--------- £ si 98@1 (2 pages) |
27 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
27 October 1999 | Return made up to 24/09/99; full list of members (7 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) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
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) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Return made up to 24/09/98; full list of members
|
9 October 1998 | Return made up to 24/09/98; full list of members (7 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 4TH floor richard house sorboune close thornaby stockton cleveland TS17 6DF (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 4TH floor richard house sorboune close thornaby stockton cleveland TS17 6DF (1 page) |
27 January 1998 | Secretary's particulars changed (1 page) |
27 January 1998 | Secretary's particulars changed (1 page) |
15 December 1997 | Company name changed hopstem LIMITED\certificate issued on 16/12/97 (2 pages) |
15 December 1997 | Company name changed hopstem LIMITED\certificate issued on 16/12/97 (2 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (4 pages) |
29 November 1997 | Particulars of mortgage/charge (4 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
11 November 1997 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
24 September 1997 | Incorporation (13 pages) |