Hutton Rudby
Yarm
Cleveland
TS15 0DG
Secretary Name | Beverley Ann Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 North End Hutton Rudby Yarm Cleveland TS15 0DG |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
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 |
---|---|
Turnover | £131,484 |
Gross Profit | £102,927 |
Net Worth | £13,608 |
Cash | £12,006 |
Current Liabilities | £47,636 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2006 | Dissolved (1 page) |
---|---|
31 October 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Return made up to 25/11/04; full list of members (6 pages) |
23 December 2004 | Statement of affairs (5 pages) |
23 December 2004 | Appointment of a voluntary liquidator (2 pages) |
23 December 2004 | Resolutions
|
14 December 2004 | Registered office changed on 14/12/04 from: 52 north end hutton rudby yarm cleveland TS15 0DG (1 page) |
26 July 2004 | Particulars of mortgage/charge (4 pages) |
5 January 2004 | Return made up to 25/11/03; full list of members (6 pages) |
5 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 November 2002 | Incorporation (15 pages) |