Norton
Malton
North Yorkshire
YO17 9AT
Secretary Name | Mr Norman John Hardy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2001(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 108 Langton Road Norton Malton North Yorkshire YO17 9AT |
Director Name | Mrs Wendy Hardy |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 January 2024) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Derwent Technical Service (Malton) Ltd Hebblethwai Sharrow Vale Road Sheffield S11 8YZ |
Director Name | Leonard Tooth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Structural Draughtsman |
Correspondence Address | 2 Saxon Drive Rillington Malton North Yorkshire YO17 8LZ |
Director Name | Stephen Frank Penney |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2003) |
Role | Drawing Services |
Correspondence Address | 97 Main Street Cayton Scarborough North Yorkshire YO11 3RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | theclinicmalton.co.uk |
---|---|
Telephone | 01653 228026 |
Telephone region | Malton |
Registered Address | Derwent Technical Service (Malton) Ltd Hebblethwaites, 2 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
4 at £1 | Norman John Hardy & Wendy Hardy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,665 |
Cash | £41,437 |
Current Liabilities | £48,726 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
8 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 June 2015 | Appointment of Mrs Wendy Hardy as a director on 1 June 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Wendy Hardy as a director on 1 June 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Wendy Hardy as a director on 1 June 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
31 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
31 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Registered office address changed from 12 Newbiggin Malton North Yorkshire YO17 7JF on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from 12 Newbiggin Malton North Yorkshire YO17 7JF on 19 July 2012 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Norman John Hardy on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Norman John Hardy on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Norman John Hardy on 6 August 2010 (2 pages) |
19 June 2010 | Termination of appointment of Leonard Tooth as a director (1 page) |
19 June 2010 | Termination of appointment of Leonard Tooth as a director (1 page) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 06/08/06; full list of members (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 October 2004 | Return made up to 06/08/04; full list of members (7 pages) |
13 October 2004 | Return made up to 06/08/04; full list of members (7 pages) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2004 | Ad 08/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
26 August 2004 | Ad 08/12/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
29 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 06/08/03; full list of members (7 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Ad 02/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 January 2002 | Ad 02/01/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
18 January 2002 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
6 August 2001 | Incorporation (20 pages) |
6 August 2001 | Incorporation (20 pages) |