Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary Name | Mr Joseph Darragh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Old Smithy Stainsby Hall Farm Thornaby Stockton-On-Tees Cleveland TS17 9LG |
Secretary Name | Mrs Paula Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Annigate Close Wynyard Billingham Cleveland TS22 5ST |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£822,686 |
Cash | £79 |
Current Liabilities | £822,765 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2012 | Final Gazette dissolved following liquidation (1 page) |
15 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 May 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Statement of affairs with form 4.19 (6 pages) |
31 March 2011 | Statement of affairs with form 4.19 (6 pages) |
31 March 2011 | Resolutions
|
10 March 2011 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD United Kingdom on 10 March 2011 (2 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton on tees TS18 2AD united kingdom (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from mandale house 9 cheltenham road portrack interchange business park stockton on tees TS18 2AD united kingdom (1 page) |
6 July 2009 | Secretary's Change of Particulars / joseph darragh / 06/07/2009 / HouseName/Number was: , now: 6; Street was: 34 cheltenham court, now: the old smithy; Area was: darlington road middleton st george, now: stainsby hill farm thornaby; Post Town was: darlington, now: stockton on tees; Region was: county durham, now: ; Post Code was: DL2 1JU, now: TS17 (1 page) |
6 July 2009 | Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from mandale house unit 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from mandale house unit 2 sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page) |
24 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
28 March 2007 | Return made up to 14/01/07; full list of members (7 pages) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 14/01/06; full list of members
|
18 January 2006 | Secretary's particulars changed (1 page) |
18 January 2006 | Secretary's particulars changed (1 page) |
7 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 June 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
14 January 2005 | Incorporation (31 pages) |
14 January 2005 | Incorporation (31 pages) |