Ingleby Greenhow Great Ayton
Middlesbrough
Cleveland
TS9 6LW
Secretary Name | Mrs Susan Pearce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 February 2019) |
Role | Company Director |
Correspondence Address | The Bungalow, Stone Stoup Ingleby Greenhow Middlesbrough TS9 6LW |
Director Name | Mr Alan Richard Neal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Leith Road Darlington County Durham DL3 8BG |
Secretary Name | Mrs Sylvia Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | aceda.co.uk |
---|
Registered Address | Ellerbeck House Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorkshire TS9 5JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
1 at £1 | Colin Nicholas Harker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,087 |
Cash | £113,543 |
Current Liabilities | £3,881 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
---|---|
25 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Register(s) moved to registered office address Ellerbeck House Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorkshire TS9 5JS (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Register(s) moved to registered inspection location (1 page) |
24 February 2013 | Register inspection address has been changed (1 page) |
16 July 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
16 June 2008 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
8 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
9 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
16 January 2006 | Company name changed aceda LIMITED\certificate issued on 16/01/06 (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
3 January 2006 | New director appointed (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
9 March 2005 | Return made up to 24/02/05; full list of members (2 pages) |
11 August 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
23 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
24 February 2003 | Incorporation (15 pages) |