Yarm
Stockton-On-Tees
TS15 9AE
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Secretary Name | Mr Philip Henry Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
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 |
1000 at £1 | Daniel John Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,117 |
Cash | £5 |
Current Liabilities | £15,906 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 September 2014 | Liquidators statement of receipts and payments to 22 August 2014 (23 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (23 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (23 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Appointment of a voluntary liquidator (1 page) |
10 March 2014 | Appointment of a voluntary liquidator (1 page) |
10 March 2014 | Resolutions
|
7 March 2014 | Registered office address changed from Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Flat 2 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 7 March 2014 (2 pages) |
6 March 2014 | Statement of affairs with form 4.19 (6 pages) |
6 March 2014 | Statement of affairs with form 4.19 (6 pages) |
17 October 2013 | Registered office address changed from Angel Mews High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Angel Mews High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 17 October 2013 (1 page) |
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2012 | Registered office address changed from Angel Mews 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from The Coach House Faceby Manor Carlton-in-Cleveland County Durham TS9 7DP on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Angel Mews 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from The Coach House Faceby Manor Carlton-in-Cleveland County Durham TS9 7DP on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Forbes on 10 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Daniel John Forbes on 10 April 2010 (2 pages) |
12 April 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
12 April 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
1 April 2010 | Director's details changed for Mr Daniel John Forbes on 29 March 2010 (3 pages) |
1 April 2010 | Termination of appointment of Philip Scott as a director (2 pages) |
1 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of Philip Scott as a secretary (2 pages) |
1 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Daniel John Forbes on 29 March 2010 (3 pages) |
1 April 2010 | Registered office address changed from Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY on 1 April 2010 (2 pages) |
1 April 2010 | Termination of appointment of Philip Scott as a director (2 pages) |
1 April 2010 | Termination of appointment of Philip Scott as a secretary (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / daniel forbes / 15/04/2009 (2 pages) |
15 April 2009 | Director's change of particulars / daniel forbes / 15/04/2009 (2 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from the old vicarage, newgate barnard castle county durham DL12 8NW (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from the old vicarage, newgate barnard castle county durham DL12 8NW (1 page) |
29 January 2008 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
29 January 2008 | Accounting reference date extended from 30/04/07 to 31/08/07 (1 page) |
5 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 April 2006 | Incorporation (16 pages) |
11 April 2006 | Incorporation (16 pages) |