Teesville
Middlesbrough
Cleveland
TS6 0DW
Director Name | Mr Edward Alan Harrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 19 April 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Fenner Close Marske By The Sea Redcar Cleveland TS11 7ED |
Secretary Name | Mr Edward Alan Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 19 April 2019) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 5 Fenner Close Marske By The Sea Redcar Cleveland TS11 7ED |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 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 | 11 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £541,014 |
Cash | £398,755 |
Current Liabilities | £25,918 |
Latest Accounts | 30 June 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (17 pages) |
---|---|
7 June 2016 | Liquidators' statement of receipts and payments to 31 March 2016 (17 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
16 April 2015 | Registered office address changed from 5 Fenner Close Marske by the Sea Middlesbrough Cleveland TS11 7ED to 17-25 Scarborough Street Hartlepool TS24 7DA on 16 April 2015 (2 pages) |
15 April 2015 | Declaration of solvency (5 pages) |
15 April 2015 | Appointment of a voluntary liquidator (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Director's details changed for Hylton John Ewart on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Edward Alan Harrison on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Hylton John Ewart on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Edward Alan Harrison on 1 January 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 July 2007 | Return made up to 11/07/07; full list of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 October 2006 | Return made up to 11/07/06; full list of members (7 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
9 March 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
30 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 July 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 22 wycherley avenue linthorpe middlesbrough TS5 5HH (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Incorporation (9 pages) |