Glaisdale
Whitby
YO21 2RA
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Malcolm Coupland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 40 The Lane Mickleby Saltburn By The Sea Cleveland TS13 5LX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Malcolm Coupland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Lane Mickleby Saltburn By The Sea Cleveland TS13 5LX |
Telephone | 01947 895336 |
---|---|
Telephone region | Whitby |
Registered Address | The Garage Egton Whitby North Yorkshire YO21 1TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Egton |
Ward | Esk Valley |
1 at £1 | Malcolm Coupland 50.00% Ordinary A |
---|---|
1 at £1 | Mark Philip Stewart 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £83,580 |
Cash | £82,639 |
Current Liabilities | £68,520 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
27 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2016 | Director's details changed for Mark Philip Stewart on 11 March 2015 (2 pages) |
8 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Director's details changed for Mark Philip Stewart on 20 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Malcolm Coupland on 20 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 January 2004 | Return made up to 20/01/04; full list of members (8 pages) |
24 April 2003 | Ad 10/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 January 2003 | Incorporation (18 pages) |