Stainton
Middlesbrough
Cleveland
TS8 9BW
Director Name | Simon Andrew John Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 14 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 209 High Street Redcar TS10 9AF |
Director Name | David Thomas Andrew Gaine |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 1 month (closed 14 January 2015) |
Role | Operations Manager |
Correspondence Address | 27 Park Dale West Wolverhampton West Midlands WV1 4TE |
Secretary Name | Mr Richard Graham Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2003(4 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Broad Close Stainton Middlesbrough Cleveland TS8 9BW |
Secretary Name | Mr John Paul Bury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2005(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldersyde 72 Church Lane Acklam Middlesbrough Cleveland TS5 7EB |
Secretary Name | Marie Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 1 Bromley Hill Close Nunthorpe Middlesbrough Cleveland TS7 0LY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 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 | 19 November 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Bridgwater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
85 at £1 | Dukedom LTD 85.00% Ordinary |
---|---|
15 at £1 | David Thomas Andrew Gaine 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,453,619 |
Gross Profit | £2,948,374 |
Net Worth | £2,911,109 |
Cash | £44,157 |
Current Liabilities | £3,133,134 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 September 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
7 September 2017 | Bona Vacantia disclaimer (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2015 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Notice of move from Administration to Dissolution on 6 October 2014 (16 pages) |
14 October 2014 | Administrator's progress report to 6 October 2014 (17 pages) |
14 October 2014 | Notice of move from Administration to Dissolution on 6 October 2014 (16 pages) |
14 October 2014 | Administrator's progress report to 6 October 2014 (17 pages) |
14 October 2014 | Administrator's progress report to 6 October 2014 (17 pages) |
14 October 2014 | Notice of move from Administration to Dissolution on 6 October 2014 (16 pages) |
17 April 2014 | Notice of extension of period of Administration (1 page) |
17 April 2014 | Notice of extension of period of Administration (1 page) |
17 April 2014 | Administrator's progress report to 11 April 2014 (27 pages) |
17 April 2014 | Administrator's progress report to 11 April 2014 (27 pages) |
12 November 2013 | Administrator's progress report to 11 October 2013 (23 pages) |
12 November 2013 | Administrator's progress report to 11 October 2013 (23 pages) |
23 April 2013 | Administrator's progress report to 11 April 2013 (27 pages) |
23 April 2013 | Administrator's progress report to 11 April 2013 (27 pages) |
17 April 2013 | Notice of extension of period of Administration (1 page) |
17 April 2013 | Notice of extension of period of Administration (1 page) |
12 November 2012 | Notice of extension of period of Administration (2 pages) |
12 November 2012 | Notice of extension of period of Administration (2 pages) |
12 November 2012 | Administrator's progress report to 11 October 2012 (39 pages) |
12 November 2012 | Administrator's progress report to 11 October 2012 (39 pages) |
11 October 2012 | Notice of extension of period of Administration (1 page) |
11 October 2012 | Notice of extension of period of Administration (1 page) |
15 May 2012 | Administrator's progress report to 11 April 2012 (21 pages) |
15 May 2012 | Administrator's progress report to 11 April 2012 (21 pages) |
8 March 2012 | Statement of affairs with form 2.14B (9 pages) |
8 March 2012 | Statement of affairs with form 2.14B (9 pages) |
21 December 2011 | Notice of deemed approval of proposals (1 page) |
21 December 2011 | Notice of deemed approval of proposals (1 page) |
15 December 2011 | Statement of administrator's proposal (52 pages) |
15 December 2011 | Statement of administrator's proposal (52 pages) |
17 October 2011 | Appointment of an administrator (1 page) |
17 October 2011 | Appointment of an administrator (1 page) |
14 October 2011 | Registered office address changed from P O Box 209 High Street Redcar TS10 9AF on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from P O Box 209 High Street Redcar TS10 9AF on 14 October 2011 (2 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (20 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (20 pages) |
21 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
21 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-12-21
|
25 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
25 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
28 September 2009 | Director's change of particulars / simon wright / 21/09/2009 (1 page) |
28 September 2009 | Director's change of particulars / simon wright / 21/09/2009 (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from blenheim house falcon court preston farm industrial estate stockton on tees cleveland TS18 3TS (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from blenheim house falcon court preston farm industrial estate stockton on tees cleveland TS18 3TS (1 page) |
4 February 2009 | Director's change of particulars / simon wright / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / simon wright / 04/02/2009 (1 page) |
15 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
9 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
28 July 2008 | Return made up to 19/11/07; full list of members (4 pages) |
28 July 2008 | Return made up to 19/11/07; full list of members (4 pages) |
18 January 2008 | Accounts made up to 31 March 2007 (21 pages) |
18 January 2008 | Accounts made up to 31 March 2007 (21 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts made up to 31 March 2006 (20 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (20 pages) |
12 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (6 pages) |
10 May 2006 | Particulars of mortgage/charge (9 pages) |
10 May 2006 | Particulars of mortgage/charge (9 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
1 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
13 December 2005 | Return made up to 19/11/05; full list of members
|
13 December 2005 | Return made up to 19/11/05; full list of members
|
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
5 May 2005 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Particulars of mortgage/charge (4 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (18 pages) |
3 February 2005 | Accounts made up to 31 March 2004 (18 pages) |
14 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
14 January 2005 | Return made up to 19/11/04; full list of members (7 pages) |
7 January 2005 | Particulars of mortgage/charge (4 pages) |
7 January 2005 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
29 April 2004 | Particulars of mortgage/charge (4 pages) |
29 April 2004 | Particulars of mortgage/charge (4 pages) |
6 February 2004 | Accounts made up to 31 March 2003 (18 pages) |
6 February 2004 | Accounts made up to 31 March 2003 (18 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Return made up to 19/11/03; full list of members
|
8 December 2003 | Return made up to 19/11/03; full list of members
|
3 December 2003 | Registered office changed on 03/12/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: c/o anderson barrowcliff waterloo house teesdale south thornaby on tees TS17 6SA (1 page) |
3 December 2003 | Secretary resigned (1 page) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
21 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
21 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | Particulars of mortgage/charge (4 pages) |
23 October 2002 | Accounts made up to 31 March 2002 (17 pages) |
23 October 2002 | Accounts made up to 31 March 2002 (17 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (16 pages) |
27 December 2001 | Return made up to 19/11/01; full list of members
|
27 December 2001 | Return made up to 19/11/01; full list of members
|
11 July 2001 | Registered office changed on 11/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Particulars of mortgage/charge (4 pages) |
5 February 2001 | (7 pages) |
5 February 2001 | (7 pages) |
26 January 2001 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
26 January 2001 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
2 January 2001 | Return made up to 19/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 19/11/00; full list of members (7 pages) |
21 November 2000 | Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2000 | Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
23 December 1999 | Particulars of mortgage/charge (4 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
5 December 1999 | Memorandum and Articles of Association (5 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Memorandum and Articles of Association (5 pages) |
5 December 1999 | Resolutions
|
19 November 1999 | Incorporation (14 pages) |
19 November 1999 | Incorporation (14 pages) |