Acklam
Middlesbrough
TS5 7RZ
Secretary Name | Mr Michael Andrew Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Marys Walk Acklam Middlesbrough TS5 7RZ |
Director Name | Mrs Susan Jane Wood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2009(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 April 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Mary's Walk Acklam Middlesbrough TS5 7RZ |
Director Name | Stuart Coleman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Church House 34 Forest Lane, Kirklevington Yarm Cleveland TS15 9LY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Central House 47 St. Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
400 at £1 | Michael Andrew Wood 50.00% Ordinary |
---|---|
400 at £1 | Paul Broder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£407,646 |
Current Liabilities | £1,735,010 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2014 | Final Gazette dissolved following liquidation (1 page) |
14 January 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
14 January 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 21 December 2012 (18 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (18 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (18 pages) |
10 January 2012 | Registered office address changed from Springfield Management Suite Springfield House Springfield Stokesley TS9 5EP United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Springfield Management Suite Springfield House Springfield Stokesley TS9 5EP United Kingdom on 10 January 2012 (2 pages) |
9 January 2012 | Statement of affairs with form 4.19 (6 pages) |
9 January 2012 | Appointment of a voluntary liquidator (1 page) |
9 January 2012 | Statement of affairs with form 4.19 (6 pages) |
9 January 2012 | Appointment of a voluntary liquidator (1 page) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
6 January 2010 | Cancellation of shares. Statement of capital on 6 January 2010
|
6 January 2010 | Purchase of own shares. (3 pages) |
6 January 2010 | Purchase of own shares. (3 pages) |
6 January 2010 | Cancellation of shares. Statement of capital on 6 January 2010
|
6 January 2010 | Cancellation of shares. Statement of capital on 6 January 2010
|
5 January 2010 | Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Stuart Coleman as a director (1 page) |
5 January 2010 | Termination of appointment of Stuart Coleman as a director (1 page) |
5 January 2010 | Registered office address changed from Church House 34 Forest Lane Kirklevington Yarm TS15 9LY on 5 January 2010 (1 page) |
4 January 2010 | Appointment of Susan Jane Wood as a director (2 pages) |
4 January 2010 | Appointment of Susan Jane Wood as a director (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 November 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
27 November 2009 | Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages) |
15 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
25 October 2006 | Total exemption small company accounts made up to 28 February 2006 (9 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (4 pages) |
25 November 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Ad 01/03/05--------- £ si 200@1 (2 pages) |
27 September 2005 | Ad 01/03/05--------- £ si 200@1 (2 pages) |
23 September 2005 | Company name changed colewood homes LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed colewood homes LIMITED\certificate issued on 23/09/05 (2 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
6 November 2003 | Ad 16/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 November 2003 | Ad 16/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2003 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
29 October 2003 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
16 September 2003 | Incorporation (16 pages) |
16 September 2003 | Incorporation (16 pages) |