Great Ayton
Middlesbrough
Cleveland
TS9 6NF
Director Name | Geoffrey Baxter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 High Street Great Ayton Middlesbrough Cleveland TS9 6NF |
Secretary Name | Christine Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2003(same day as company formation) |
Role | Promotions Director |
Correspondence Address | 85 High Street Great Ayton Middlesbrough Cleveland TS9 6NF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | Christine Baxter 50.00% Ordinary |
---|---|
1 at £1 | Geoffrey Baxter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,381 |
Current Liabilities | £67,105 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 October 2013 | Final Gazette dissolved following liquidation (1 page) |
31 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (6 pages) |
31 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 19 July 2013 (6 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (6 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (6 pages) |
15 May 2013 | Liquidators statement of receipts and payments to 10 March 2013 (6 pages) |
15 May 2013 | Liquidators' statement of receipts and payments to 10 March 2013 (6 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 10 March 2012 (6 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (6 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 10 March 2012 (6 pages) |
18 March 2011 | Statement of affairs with form 4.19 (6 pages) |
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of affairs with form 4.19 (6 pages) |
18 March 2011 | Appointment of a voluntary liquidator (1 page) |
18 March 2011 | Resolutions
|
1 March 2011 | Registered office address changed from 14 Terry Dicken Estate Station Road Stokesley Middlesbrough North Yorkshire TS9 7AE on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 14 Terry Dicken Estate Station Road Stokesley Middlesbrough North Yorkshire TS9 7AE on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 14 Terry Dicken Estate Station Road Stokesley Middlesbrough North Yorkshire TS9 7AE on 1 March 2011 (2 pages) |
23 August 2010 | Director's details changed for Geoffrey Baxter on 12 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Christine Baxter on 12 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Christine Baxter on 12 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Christine Baxter on 12 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Secretary's details changed for Christine Baxter on 12 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Geoffrey Baxter on 12 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
4 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 6 wainstones court stokesley business park, stokesley middlesbrough cleveland TS9 5JY united kingdom (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 6 wainstones court stokesley business park, stokesley middlesbrough cleveland TS9 5JY united kingdom (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 105A westgate guisborough north yorkshire TS14 6AH (1 page) |
1 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 105A westgate guisborough north yorkshire TS14 6AH (1 page) |
1 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from west lodge ladgate lane middlesbrough TS3 0SR (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from west lodge ladgate lane middlesbrough TS3 0SR (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Return made up to 12/08/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
28 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 6 lorne street newport middlesbrough TS1 5QY (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 6 lorne street newport middlesbrough TS1 5QY (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
3 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
5 December 2005 | Return made up to 12/08/05; full list of members (7 pages) |
5 December 2005 | Return made up to 12/08/05; full list of members
|
14 November 2005 | Registered office changed on 14/11/05 from: 33 easterside road middlesbrough cleveland TS4 3QA (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 33 easterside road middlesbrough cleveland TS4 3QA (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | New secretary appointed;new director appointed (2 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Incorporation (18 pages) |
12 August 2003 | Incorporation (18 pages) |