Yarm
Stockton On Tees
TS15 9AE
Director Name | Mr Colin Crammond |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Secretary Name | Mr Colin Crammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Alan Chapman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Durham Moor Close Framwellgate Durham DH1 5AW |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
2 at £1 | Allan Cowie 50.00% Ordinary |
---|---|
2 at £1 | Colin Crammond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,022 |
Current Liabilities | £120,345 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 April 2015 | Final Gazette dissolved following liquidation (1 page) |
27 January 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (25 pages) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
27 January 2015 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 14 January 2015 (25 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (25 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
7 May 2014 | Statement of affairs with form 4.19 (7 pages) |
7 May 2014 | Statement of affairs with form 4.19 (7 pages) |
7 May 2014 | Appointment of a voluntary liquidator (1 page) |
15 April 2014 | Registered office address changed from Unit 1 Northumberland Street North Shields Tyne & Wear NE30 1DS on 15 April 2014 (2 pages) |
15 April 2014 | Registered office address changed from Unit 1 Northumberland Street North Shields Tyne & Wear NE30 1DS on 15 April 2014 (2 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 July 2013 | Registration of charge 049435210002, created on 14 July 2013 (26 pages) |
18 July 2013 | Registration of charge 049435210002, created on 14 July 2013 (26 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
25 October 2012 | Director's details changed for Mr Allan Cowie on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Colin Crammond on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Allan Cowie on 1 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Secretary's details changed for Mr Colin Crammond on 1 October 2012 (1 page) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Secretary's details changed for Mr Colin Crammond on 1 October 2012 (1 page) |
25 October 2012 | Director's details changed for Mr Colin Crammond on 1 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Allan Cowie on 1 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for Mr Colin Crammond on 1 October 2012 (1 page) |
25 October 2012 | Director's details changed for Mr Colin Crammond on 1 October 2012 (2 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Secretary's details changed for Colin Crammond on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Allan Cowie on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Allan Cowie on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Colin Crammond on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Colin Crammond on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Allan Cowie on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Colin Crammond on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Colin Crammond on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Colin Crammond on 1 October 2009 (1 page) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 November 2008 | Return made up to 24/10/08; no change of members (5 pages) |
11 November 2008 | Return made up to 24/10/08; no change of members (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 November 2007 | Return made up to 24/10/07; full list of members
|
13 November 2007 | Return made up to 24/10/07; full list of members
|
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 July 2007 | Ad 31/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 July 2007 | Ad 31/03/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
15 February 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
16 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
13 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
19 November 2004 | Return made up to 24/10/04; full list of members
|
19 November 2004 | Registered office changed on 19/11/04 from: 3 jedburgh close the priorys north shields NE29 9NU (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 3 jedburgh close the priorys north shields NE29 9NU (1 page) |
19 November 2004 | Return made up to 24/10/04; full list of members
|
20 February 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
20 February 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
20 February 2004 | Ad 01/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 2004 | Ad 01/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Incorporation (11 pages) |
24 October 2003 | Incorporation (11 pages) |