Dockside Road
Middlesbrough
TS6 6UZ
Director Name | Reginald Joseph Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 April 2012) |
Role | Company Director |
Correspondence Address | 2nd Floor, Offshore House Teesport Commerce Park Dockside Road Middlesbrough WA6 6DA |
Secretary Name | Mr Stewart Lennox Renfrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Granary Wynyard Village Wynyard TS22 5QG |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | BCSR Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2008) |
Correspondence Address | 17 The Granary Wynyard Village Wynyard Billingham Cleveland TS22 5QG |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
1 at 1 | S L Renfrew & R J Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,821 |
Cash | £505 |
Current Liabilities | £341,196 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2012 | Final Gazette dissolved following liquidation (1 page) |
18 April 2012 | Final Gazette dissolved following liquidation (1 page) |
18 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (11 pages) |
18 January 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 12 January 2012 (11 pages) |
18 January 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 12 January 2012 (11 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (7 pages) |
5 May 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (7 pages) |
5 May 2011 | Liquidators statement of receipts and payments to 14 April 2011 (7 pages) |
13 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 April 2010 | Resolutions
|
23 April 2010 | Statement of affairs with form 4.19 (6 pages) |
23 April 2010 | Statement of affairs with form 4.19 (6 pages) |
23 April 2010 | Appointment of a voluntary liquidator (1 page) |
23 April 2010 | Appointment of a voluntary liquidator (1 page) |
23 April 2010 | Resolutions
|
15 March 2010 | Registered office address changed from 2nd Floor Offshore House Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 2Nd Floor Offshore House Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 15 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 September 2009 | Director's Change of Particulars / stewart renfrew / 27/06/2009 / HouseName/Number was: , now: 2ND; Street was: 17 the granary, now: floor, offshore house teesport commerce park; Area was: wynyard village, now: dockside road; Post Town was: wynyard, now: middlesbrough; Post Code was: TS22 5QG, now: TS6 6UZ (1 page) |
28 September 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 September 2009 | Director's change of particulars / stewart renfrew / 27/06/2009 (1 page) |
28 September 2009 | Director's change of particulars / reginald simpson / 27/06/2009 (1 page) |
28 September 2009 | Return made up to 17/06/09; full list of members (3 pages) |
28 September 2009 | Director's Change of Particulars / reginald simpson / 27/06/2009 / HouseName/Number was: , now: 2ND; Street was: 13 hillfield, now: floor, offshore house teesport commerce park; Area was: frodsham, now: dockside road; Post Town was: warrington, now: middlesbrough; Region was: cheshire, now: (1 page) |
29 April 2009 | Return made up to 17/06/08; full list of members (3 pages) |
29 April 2009 | Appointment terminated secretary bcsr LTD (1 page) |
29 April 2009 | Appointment Terminated Secretary bcsr LTD (1 page) |
29 April 2009 | Return made up to 17/06/08; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 17/06/07; full list of members (3 pages) |
27 February 2008 | Return made up to 17/06/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2006 | Return made up to 17/06/06; full list of members (7 pages) |
31 August 2006 | Return made up to 17/06/06; full list of members (7 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
26 January 2006 | Total exemption small company accounts made up to 30 March 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 March 2005 (3 pages) |
7 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 17/06/05; full list of members (7 pages) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
3 February 2005 | Particulars of mortgage/charge (5 pages) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: lagonda road billingham TS23 4JA (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: lagonda road billingham TS23 4JA (1 page) |
28 July 2004 | Return made up to 17/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 17/06/04; full list of members
|
22 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 July 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 November 2003 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Particulars of mortgage/charge (5 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
28 August 2003 | New director appointed (6 pages) |
28 August 2003 | New director appointed (6 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (4 pages) |
28 August 2003 | New secretary appointed (4 pages) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New director appointed (3 pages) |
22 August 2003 | Company name changed ardwick LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed ardwick LIMITED\certificate issued on 22/08/03 (2 pages) |
17 June 2003 | Incorporation (20 pages) |