Carlton
Stockton On Tees
Cleveland
TS21 1EB
Director Name | Catherine Elizabeth Brown |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 19 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stockton-On-Tees TS15 9AE |
Director Name | Matthew Brown |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 19 July 2013) |
Role | Chef Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stockton-On-Tees TS15 9AE |
Director Name | John Eddy |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Publican |
Correspondence Address | The Masham Hotel Hartburn Village Stockton-On-Tees Cleveland TS18 5EB |
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 |
1 at £1 | Catherine Brown 50.00% Ordinary |
---|---|
1 at £1 | Matthew Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159,340 |
Cash | £11,267 |
Current Liabilities | £133,365 |
Latest Accounts | 31 August 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2013 | Final Gazette dissolved following liquidation (1 page) |
19 April 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 5 April 2013 (6 pages) |
19 April 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 5 April 2013 (6 pages) |
19 April 2013 | Liquidators statement of receipts and payments to 5 April 2013 (6 pages) |
19 April 2013 | Liquidators' statement of receipts and payments to 5 April 2013 (6 pages) |
9 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 October 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 September 2012 | Appointment of a voluntary liquidator (1 page) |
24 September 2012 | Appointment of a voluntary liquidator (1 page) |
18 September 2012 | Resolutions
|
18 September 2012 | Statement of affairs with form 4.19 (7 pages) |
18 September 2012 | Statement of affairs with form 4.19 (7 pages) |
18 September 2012 | Resolutions
|
22 August 2012 | Registered office address changed from the Bay Horse 1 North Side Hutton Rudby Yarm North Yorkshire TS15 0DA on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from The Bay Horse 1 North Side Hutton Rudby Yarm North Yorkshire TS15 0DA on 22 August 2012 (1 page) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 September 2010 | Director's details changed for Matthew Brown on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Matthew Brown on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Catherine Elizabeth Brown on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Catherine Elizabeth Brown on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Catherine Elizabeth Brown on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Matthew Brown on 1 October 2009 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 93 darlington road stockton on tees cleveland TS18 5HA (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 93 darlington road stockton on tees cleveland TS18 5HA (1 page) |
17 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / matthew brown / 01/05/2008 (1 page) |
16 September 2008 | Director's change of particulars / catherine brown / 01/05/2008 (1 page) |
16 September 2008 | Director's Change of Particulars / catherine brown / 01/05/2008 / HouseName/Number was: , now: 93; Street was: 85 hartburn village, now: darlington road; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS18 5DR, now: TS18 5HA; Country was: , now: united kingdom (1 page) |
16 September 2008 | Director's Change of Particulars / matthew brown / 01/05/2008 / HouseName/Number was: , now: 93; Street was: 85 hartburn village, now: darlington road; Post Town was: stockton on tees, now: stockton-on-tees; Post Code was: TS18 5DR, now: TS18 5HA; Country was: , now: united kingdom (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from stockton arts centre dovecot street stckton on tees cleveland TS18 1LL (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from stockton arts centre dovecot street stckton on tees cleveland TS18 1LL (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 September 2007 | Return made up to 18/07/07; no change of members (7 pages) |
7 September 2007 | Return made up to 18/07/07; no change of members (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 April 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
11 April 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
14 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: the masham hotel, hartburn village, stockton-on-tees cleveland TS18 5EB (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: the masham hotel, hartburn village, stockton-on-tees cleveland TS18 5EB (1 page) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
25 November 2003 | Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2003 | Incorporation (10 pages) |
18 July 2003 | Incorporation (10 pages) |