Marton
Middlesbrough
Cleveland
TS8 9RZ
Director Name | Mr Lawrence Conway |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2003(same day as company formation) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 6 De Brus Park Marton Middlesbrough Cleveland TS8 9RZ |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Armstrong Watson Central House Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £53,825 |
Cash | £44,310 |
Current Liabilities | £6,379 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 2 January 2017 (overdue) |
---|
10 May 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (5 pages) |
---|---|
10 May 2011 | Liquidators statement of receipts and payments to 25 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 25 April 2011 (5 pages) |
5 May 2010 | Statement of affairs with form 4.19 (5 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
5 May 2010 | Statement of affairs with form 4.19 (5 pages) |
5 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 April 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 12 April 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Director's details changed for Elaine Conway on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Elaine Conway on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Lawrence Conway on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Elaine Conway on 1 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Lawrence Conway on 1 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Lawrence Conway on 1 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
22 January 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
22 January 2010 | Amended accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 March 2008 | Return made up to 19/12/07; full list of members (4 pages) |
27 March 2008 | Return made up to 19/12/07; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 December 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
30 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 December 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
30 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
6 January 2004 | Secretary resigned (1 page) |
19 December 2003 | Incorporation (15 pages) |
19 December 2003 | Incorporation (15 pages) |