Hilton
Yarm
Cleveland
TS15 9LE
Director Name | Mr George King |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Secretary Name | Christine Mary King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Manor Drive Hilton Yarm Cleveland TS15 9LE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr George King 50.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Mary King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,883 |
Cash | £13,506 |
Current Liabilities | £101,708 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 July 2006 | Delivered on: 10 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2023 | Application to strike the company off the register (1 page) |
13 December 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
17 March 2022 | Confirmation statement made on 27 February 2022 with updates (4 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
26 August 2021 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA United Kingdom to 28 Bagdale Whitby North Yorkshire YO21 1QL on 26 August 2021 (1 page) |
8 April 2021 | Registered office address changed from 1a Chaloner Street Guisborough TS14 6QD England to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 8 April 2021 (1 page) |
8 April 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
21 March 2021 | Satisfaction of charge 1 in full (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
4 May 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
18 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
30 October 2019 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA England to 1a Chaloner Street Guisborough TS14 6QD on 30 October 2019 (1 page) |
17 October 2019 | Registered office address changed from 1a Chaloner Street Guisborough Cleveland TS14 6QD to New Garth House Upper Garth Gardens Guisborough TS14 6HA on 17 October 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
8 March 2017 | Memorandum and Articles of Association (20 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Memorandum and Articles of Association (20 pages) |
8 March 2017 | Resolutions
|
13 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
13 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
26 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Christine Mary King on 20 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Christine Mary King on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for George King on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for George King on 20 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Christine Mary King on 20 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Christine Mary King on 20 February 2013 (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Director's details changed for George King on 24 April 2011 (2 pages) |
27 May 2011 | Director's details changed for Christine Mary King on 24 April 2011 (2 pages) |
27 May 2011 | Director's details changed for Christine Mary King on 24 April 2011 (2 pages) |
27 May 2011 | Director's details changed for George King on 24 April 2011 (2 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
22 February 2011 | Total exemption full accounts made up to 31 May 2010 (14 pages) |
24 May 2010 | Annual return made up to 24 April 2010 (14 pages) |
24 May 2010 | Annual return made up to 24 April 2010 (14 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
9 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
9 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
19 March 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
14 July 2008 | Return made up to 24/04/08; no change of members (7 pages) |
14 July 2008 | Return made up to 24/04/08; no change of members (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
19 July 2007 | Return made up to 24/04/07; no change of members
|
19 July 2007 | Return made up to 24/04/07; no change of members
|
31 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
31 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 August 2006 | Particulars of mortgage/charge (6 pages) |
10 August 2006 | Particulars of mortgage/charge (6 pages) |
8 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
17 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
14 January 2005 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
14 January 2005 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
14 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
19 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Incorporation (16 pages) |
24 April 2003 | Incorporation (16 pages) |