Redcar
Cleveland
TS10 4QL
Director Name | Mary Smith |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 13 years, 2 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42b Kirkleatham Lane Redcar Cleveland TS10 5BZ |
Director Name | Nicola Jane Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 13 years, 2 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 497 West Dyke Road Redcar Cleveland TS10 4QL |
Director Name | Clifford William Smith Deceased |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 13 years, 2 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42b Kirkleatham Lane Redcar Cleveland TS10 5BZ |
Secretary Name | Nicola Jane Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1999(1 day after company formation) |
Appointment Duration | 13 years, 2 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 497 West Dyke Road Redcar Cleveland TS10 4QL |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 497 West Dyke Road Redcar Cleveland TS10 4QL |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Kirkleatham |
Built Up Area | Teesside |
6 at £0.2 | Mr D. Smith 37.50% Ordinary |
---|---|
4 at £0.2 | Mary Smith 25.00% Ordinary |
4 at £0.2 | Nicola Jane Smith 25.00% Ordinary |
2 at £0.2 | Alan Smith 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £803,016 |
Cash | £1,129,448 |
Current Liabilities | £326,432 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2012 | Application to strike the company off the register (3 pages) |
13 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 February 2012 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders Statement of capital on 2011-03-10
|
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Director's details changed for Mary Smith on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Nicola Jane Smith on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicola Jane Smith on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for David Smith on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Clifford William Smith on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Clifford William Smith on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for David Smith on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mary Smith on 10 March 2010 (2 pages) |
16 September 2009 | Ad 01/05/09\gbp si 12@1=12\gbp ic 4/16\ (2 pages) |
16 September 2009 | Ad 01/05/09 gbp si 12@1=12 gbp ic 4/16 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 10/03/08; full list of members (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (9 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (9 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
15 March 2006 | Return made up to 10/03/06; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
18 March 2005 | Return made up to 10/03/05; full list of members (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (9 pages) |
22 March 2004 | Return made up to 10/03/04; full list of members (9 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 March 2003 | Return made up to 10/03/03; full list of members (9 pages) |
21 March 2003 | Return made up to 10/03/03; full list of members (9 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (8 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Ad 27/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 September 2000 | Ad 27/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 March 2000 | Return made up to 10/03/00; full list of members
|
15 March 2000 | Return made up to 10/03/00; full list of members (7 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 12 derwent road redcar cleveland TS10 1PD (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 12 derwent road redcar cleveland TS10 1PD (1 page) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed;new director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: suite 21988 new bond street london W1Y 9DD (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: suite 21988 new bond street london W1Y 9DD (1 page) |
10 March 1999 | Incorporation (16 pages) |