Little Stainton Bishopton
Stockton On Tees
TS21 1HN
Director Name | Mr Richard Harry Phillip Adams - Mercer |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Merryfield Grange Bolton Lancashire BL1 5GS |
Secretary Name | Mr Richard Harry Phillip Adams - Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Merryfield Grange Bolton Lancashire BL1 5GS |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2011 |
---|---|
Net Worth | £4,463 |
Cash | £1,380 |
Current Liabilities | £16,200 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (20 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (20 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (21 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (21 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 28 January 2016 (21 pages) |
4 June 2015 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA United Kingdom to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
23 February 2015 | Liquidators statement of receipts and payments to 28 January 2015 (14 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (14 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (14 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (14 pages) |
10 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (14 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (14 pages) |
5 February 2013 | Statement of affairs with form 4.19 (6 pages) |
5 February 2013 | Resolution insolvency:re. Powers of liquidator (1 page) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
5 February 2013 | Statement of affairs with form 4.19 (6 pages) |
5 February 2013 | Resolution insolvency:re. Powers of liquidator (1 page) |
5 February 2013 | Resolutions
|
5 February 2013 | Appointment of a voluntary liquidator (1 page) |
16 January 2013 | Registered office address changed from Gometra Little Stainton Stockton-on-Tees Cleveland TS21 1HN United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Gometra Little Stainton Stockton-on-Tees Cleveland TS21 1HN United Kingdom on 16 January 2013 (1 page) |
30 August 2012 | Registered office address changed from Coe House Coe Street Bolton Lancashire BL3 6BU United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Coe House Coe Street Bolton Lancashire BL3 6BU United Kingdom on 30 August 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 April 2012 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 April 2012 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2012-04-30
|
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Termination of appointment of Richard Adams - Mercer as a secretary (1 page) |
2 March 2011 | Termination of appointment of Richard Adams - Mercer as a director (1 page) |
2 March 2011 | Termination of appointment of Richard Adams - Mercer as a director (1 page) |
2 March 2011 | Termination of appointment of Richard Adams - Mercer as a secretary (1 page) |
11 February 2011 | Registered office address changed from 6 Devonshire Street London W1W 5DX on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 6 Devonshire Street London W1W 5DX on 11 February 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Director and secretary's change of particulars / richard adams - mercer / 11/05/2009 (1 page) |
12 May 2009 | Director and secretary's change of particulars / richard adams - mercer / 11/05/2009 (1 page) |
13 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / david gornell / 07/12/2006 (1 page) |
23 June 2008 | Director's change of particulars / david gornell / 07/12/2006 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (3 pages) |
10 February 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
10 February 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 November 2005 | Incorporation (14 pages) |
9 November 2005 | Incorporation (14 pages) |