Stokesley
Middlesbrough
TS9 5AH
Director Name | Mr Timothy Mark Shaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Brindle Lodge Church Lane Newton Under Roseberry Middlesbrough Cleveland TS9 6QR |
Secretary Name | Mr Timothy Mark Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 January 2010) |
Role | Financial Advisor |
Correspondence Address | Brindle Lodge Church Lane Newton Under Roseberry Middlesbrough Cleveland TS9 6QR |
Director Name | Mr Simon Christopher Shaw |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alderbrooke House Hill Road Kirkby Middlesbrough Cleveland TS9 7HJ |
Secretary Name | Mr Simon Christopher Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbrooke House Hill Road Kirkby Middlesbrough Cleveland TS9 7HJ |
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 |
---|---|
Net Worth | £29,929 |
Cash | £54,840 |
Current Liabilities | £35,443 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
7 October 2009 | Liquidators statement of receipts and payments to 9 September 2009 (6 pages) |
7 October 2009 | Liquidators' statement of receipts and payments to 9 September 2009 (6 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 30 September 2009 (6 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Statement of affairs with form 4.19 (5 pages) |
18 September 2008 | Statement of affairs with form 4.19 (5 pages) |
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Appointment of a voluntary liquidator (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from equity house 26 ellerbeck court stokesley industrial park middlesbrough TS9 5PT (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from equity house 26 ellerbeck court stokesley industrial park middlesbrough TS9 5PT (1 page) |
3 June 2008 | Appointment Terminated Secretary simon shaw (1 page) |
3 June 2008 | Secretary appointed mr timothy mark shaw (1 page) |
3 June 2008 | Appointment Terminated Director simon shaw (1 page) |
3 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 June 2008 | Appointment terminated director simon shaw (1 page) |
3 June 2008 | Secretary appointed mr timothy mark shaw (1 page) |
3 June 2008 | Appointment terminated secretary simon shaw (1 page) |
24 July 2007 | Return made up to 16/05/07; change of members
|
24 July 2007 | Return made up to 16/05/07; change of members (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Ad 31/07/06--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
21 August 2006 | Ad 31/07/06--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
15 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 25/05/05; full list of members
|
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
18 March 2005 | Accounts made up to 31 May 2004 (1 page) |
8 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |