Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JN
Secretary Name | Valerie Lisa Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(5 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 March 2010) |
Role | Company Director |
Correspondence Address | Lauriston House Durham Road Thorpe Thewles Stockton On Tees Cleveland TS21 3JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | -£138,062 |
Cash | £1,369 |
Current Liabilities | £158,419 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2010 | Final Gazette dissolved following liquidation (1 page) |
1 December 2009 | Notice of move from Administration to Dissolution (20 pages) |
1 December 2009 | Administrator's progress report to 18 November 2009 (20 pages) |
1 December 2009 | Notice of move from Administration to Dissolution on 26 November 2009 (20 pages) |
1 December 2009 | Administrator's progress report to 18 November 2009 (20 pages) |
22 September 2009 | Administrator's progress report to 1 June 2009 (3 pages) |
22 September 2009 | Administrator's progress report to 1 June 2009 (3 pages) |
22 September 2009 | Administrator's progress report to 1 June 2009 (3 pages) |
17 September 2009 | Administrator's progress report to 1 December 2008 (4 pages) |
17 September 2009 | Administrator's progress report to 1 December 2008 (4 pages) |
17 September 2009 | Administrator's progress report to 1 December 2008 (4 pages) |
16 June 2009 | Administrator's progress report to 1 June 2009 (20 pages) |
16 June 2009 | Administrator's progress report to 1 June 2009 (20 pages) |
16 June 2009 | Administrator's progress report to 1 June 2009 (20 pages) |
9 May 2009 | Notice of extension of period of Administration (2 pages) |
9 May 2009 | Notice of extension of period of Administration (2 pages) |
22 January 2009 | Administrator's progress report to 1 December 2008 (21 pages) |
22 January 2009 | Administrator's progress report to 1 December 2008 (21 pages) |
22 January 2009 | Administrator's progress report to 1 December 2008 (21 pages) |
31 August 2008 | Result of meeting of creditors (30 pages) |
31 August 2008 | Result of meeting of creditors (30 pages) |
13 August 2008 | Statement of affairs with form 2.15B/2.14B (10 pages) |
13 August 2008 | Statement of affairs with form 2.15B/2.14B (10 pages) |
23 July 2008 | Statement of administrator's proposal (2 pages) |
23 July 2008 | Statement of administrator's proposal (2 pages) |
13 June 2008 | Appointment of an administrator (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
13 June 2008 | Appointment of an administrator (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
29 July 2005 | Ad 20/07/05--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
29 July 2005 | Ad 20/07/05--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
29 July 2005 | Ad 20/07/05--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
29 July 2005 | Ad 20/07/05--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 June 2005 | Incorporation (16 pages) |
10 June 2005 | Incorporation (16 pages) |