Yarm
Cleveland
TS15 9AN
Secretary Name | Mr David Paul Ellyatt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 10 April 2017) |
Role | Company Director |
Correspondence Address | Long Meadows Rudby In Cleveland Hutton Rudby Yorkshire Cleveland TS15 0JE |
Director Name | Thomas Seddon |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(2 years after company formation) |
Appointment Duration | 11 years, 5 months (closed 10 April 2017) |
Role | Clothing Retailer And Wholesal |
Country of Residence | United Kingdom |
Correspondence Address | 10 North End Hutton Rudby Yarm Cleveland TS15 0DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £552 |
Cash | £7,588 |
Current Liabilities | £82,930 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 March 2016 | Liquidators statement of receipts and payments to 15 January 2016 (19 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 15 January 2016 (19 pages) |
3 February 2015 | Registered office address changed from Taxassist House 35 Mandale Road Thornaby Stockton TS17 6AD to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Taxassist House 35 Mandale Road Thornaby Stockton TS17 6AD to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 February 2015 (2 pages) |
27 January 2015 | Statement of affairs with form 4.19 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Director's details changed for Thomas Seddon on 12 November 2012 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Richard James Ellyatt on 30 September 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Director's details changed for Richard James Ellyatt on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Thomas Seddon on 30 September 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 December 2007 | Registered office changed on 30/12/07 from: longmeadows hutton rudby yarm TS15 0JE (1 page) |
14 December 2007 | Return made up to 15/10/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Return made up to 15/10/06; full list of members (3 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | Memorandum and Articles of Association (4 pages) |
20 January 2006 | Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
11 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
5 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
15 October 2003 | Incorporation (9 pages) |