Yarm
TS15 9AE
Director Name | Mrs Julie Hayton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(7 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 June 2014) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm TS15 9AE |
Director Name | Tony Hayton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 day after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 October 2009) |
Role | Fisherman |
Correspondence Address | 9 Ismay Wharf Maryport Cumbria CA15 8AX |
Secretary Name | Betty Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 29 Well Lane Maryport Cumbria CA15 6AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
2 at £1 | Executors Of T. Hayton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,041 |
Cash | £11,351 |
Current Liabilities | £2,076 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Liquidators' statement of receipts and payments to 18 June 2013 (16 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 18 June 2013 (16 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 18 June 2013 (16 pages) |
18 March 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 March 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 January 2013 | Registered office address changed from Milburn House, 3 Oxford Street Workington Cumbria CA14 2AL on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Milburn House, 3 Oxford Street Workington Cumbria CA14 2AL on 31 January 2013 (2 pages) |
31 January 2013 | Appointment of a voluntary liquidator (2 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Declaration of solvency (3 pages) |
31 January 2013 | Appointment of a voluntary liquidator (2 pages) |
31 January 2013 | Declaration of solvency (3 pages) |
31 January 2013 | Resolutions
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 September 2010 | Director's details changed for Mrs Julie Hayton on 23 July 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Mrs Julie Hayton on 23 July 2010 (1 page) |
1 September 2010 | Termination of appointment of Tony Hayton as a director (1 page) |
1 September 2010 | Termination of appointment of Tony Hayton as a director (1 page) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Secretary's details changed for Mrs Julie Hayton on 23 July 2010 (1 page) |
1 September 2010 | Director's details changed for Mrs Julie Hayton on 23 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 August 2009 | Director appointed mrs julie hayton (1 page) |
28 August 2009 | Director appointed mrs julie hayton (1 page) |
31 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 23/07/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
21 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
16 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 23/07/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (6 pages) |
23 July 2002 | Incorporation (6 pages) |