Yarm
Stockton On Tees
Cleveland
TS15 9TG
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 December 2009) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Director Name | Mr David Scott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Ingleby Hill Farm Ingleby Barwick Stockton On Tees Cleveland TS17 0HU |
Secretary Name | David John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lullingstone Crescent Ingleby Barwick Stockton On Tees Cleveland TS17 5GJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(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 | 12 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2014 |
---|---|
Net Worth | -£292,187 |
Cash | £4,026 |
Current Liabilities | £363,502 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (6 pages) |
15 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o endeavour partnership LLP westminster st mark's court, teesdale stockton on tees TS17 6QP (1 page) |
7 October 2008 | Statement of affairs with form 4.19 (5 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Appointment of a voluntary liquidator (2 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
4 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: westminster st mark's court teesdale stockton on tees TS17 6QP (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Resolutions
|
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: annie house master road, thornaby stockton on tees cleveland TS17 0BE (1 page) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
7 July 2006 | Company name changed thornaby 2000 LIMITED\certificate issued on 07/07/06 (2 pages) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 September 2005 | Return made up to 12/08/05; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Return made up to 12/08/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Return made up to 12/08/03; full list of members (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
27 October 2002 | Return made up to 12/08/02; full list of members (6 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
10 September 2001 | Return made up to 12/08/01; full list of members
|
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
4 September 2000 | Director's particulars changed (1 page) |
4 September 2000 | Return made up to 12/08/00; full list of members
|
31 July 2000 | Registered office changed on 31/07/00 from: master road thornaby stockton on tees cleveland TS17 0BE (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
12 August 1999 | Incorporation (13 pages) |