Yarm
TS15 9AE
Secretary Name | Joanne Gilfoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(1 week after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 April 2016) |
Role | Company Director |
Correspondence Address | 8 High Street Yarm TS15 9AE |
Director Name | Mr Paul Anthony Callaghan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2010(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm TS15 9AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Year | 2009 |
---|---|
Net Worth | £25,525 |
Current Liabilities | £141,865 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Liquidators' statement of receipts and payments to 23 December 2015 (30 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (28 pages) |
6 January 2016 | Liquidators statement of receipts and payments to 23 December 2015 (30 pages) |
6 January 2016 | Liquidators' statement of receipts and payments to 23 December 2015 (30 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 25 October 2014 (26 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 25 October 2014 (26 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 25 October 2014 (26 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (26 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (26 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 25 October 2013 (26 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 25 October 2011 (6 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 25 October 2011 (6 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 25 October 2011 (6 pages) |
14 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (13 pages) |
14 December 2012 | Liquidators statement of receipts and payments to 25 October 2012 (13 pages) |
14 December 2012 | Liquidators' statement of receipts and payments to 25 October 2012 (13 pages) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
3 November 2010 | Registered office address changed from 8 High Street Yarm TS15 9AE on 3 November 2010 (2 pages) |
3 November 2010 | Statement of affairs with form 4.19 (6 pages) |
3 November 2010 | Registered office address changed from 8 High Street Yarm TS15 9AE on 3 November 2010 (2 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement of affairs with form 4.19 (6 pages) |
3 November 2010 | Registered office address changed from 8 High Street Yarm TS15 9AE on 3 November 2010 (2 pages) |
3 November 2010 | Resolutions
|
13 October 2010 | Registered office address changed from the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 13 October 2010 (3 pages) |
13 October 2010 | Registered office address changed from the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 13 October 2010 (3 pages) |
18 August 2010 | Appointment of Mr Paul Anthony Callaghan as a director (3 pages) |
18 August 2010 | Appointment of Mr Paul Anthony Callaghan as a director (3 pages) |
1 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
1 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-06-01
|
28 May 2010 | Secretary's details changed for Joanne Gilfoyle on 22 April 2010 (1 page) |
28 May 2010 | Director's details changed for Ian Richardson on 22 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Ian Richardson on 22 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Joanne Gilfoyle on 22 April 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 April 2009 | Return made up to 22/04/09; no change of members (5 pages) |
28 April 2009 | Return made up to 22/04/09; no change of members (5 pages) |
12 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
24 August 2007 | Partial exemption accounts made up to 30 April 2007 (12 pages) |
24 August 2007 | Partial exemption accounts made up to 30 April 2007 (12 pages) |
6 July 2007 | Return made up to 22/04/07; no change of members
|
6 July 2007 | Return made up to 22/04/07; no change of members
|
23 August 2006 | Partial exemption accounts made up to 30 April 2006 (12 pages) |
23 August 2006 | Partial exemption accounts made up to 30 April 2006 (12 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
25 July 2005 | Return made up to 22/04/05; full list of members (6 pages) |
25 July 2005 | Return made up to 22/04/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 4 glamis road billingham cleveland TS23 2AA (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 4 glamis road billingham cleveland TS23 2AA (1 page) |
28 April 2004 | Return made up to 22/04/04; full list of members
|
28 April 2004 | Return made up to 22/04/04; full list of members
|
5 April 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 4 glamis road billingham TS12 2AA (1 page) |
29 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 4 glamis road billingham TS12 2AA (1 page) |
29 May 2003 | Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Incorporation (9 pages) |
22 April 2003 | Incorporation (9 pages) |