Sedgefield
TS21 2EP
Director Name | Mr Robert Ellison |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Goods Yard Sedgefield Station Sedgefield TS21 2EP |
Secretary Name | Julie Ellison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Admin Officer |
Correspondence Address | The Old Goods Yard Sedgefield Station Sedgefield TS21 2EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(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 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2012 | Final Gazette dissolved following liquidation (1 page) |
24 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 November 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (6 pages) |
24 November 2011 | Liquidators statement of receipts and payments to 15 November 2011 (6 pages) |
24 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2011 | Liquidators' statement of receipts and payments to 15 November 2011 (6 pages) |
24 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (6 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 25 September 2011 (6 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 25 September 2011 (6 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (6 pages) |
6 May 2011 | Liquidators' statement of receipts and payments to 25 March 2011 (6 pages) |
6 May 2011 | Liquidators statement of receipts and payments to 25 March 2011 (6 pages) |
9 November 2010 | Liquidators statement of receipts and payments to 25 September 2010 (6 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (6 pages) |
9 November 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (6 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (6 pages) |
21 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (6 pages) |
21 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (6 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from the old goods yards sedgefield station sedgefield stockton on tees TS21 2EP (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from the old goods yards sedgefield station sedgefield stockton on tees TS21 2EP (1 page) |
8 April 2009 | Appointment of a voluntary liquidator (2 pages) |
8 April 2009 | Statement of affairs with form 4.19 (5 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
8 April 2009 | Appointment of a voluntary liquidator (2 pages) |
8 April 2009 | Statement of affairs with form 4.19 (5 pages) |
10 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 October 2008 | Director and secretary's change of particulars / julie ellison / 01/09/2007 (1 page) |
10 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
10 October 2008 | Director and Secretary's Change of Particulars / julie ellison / 01/09/2007 / HouseName/Number was: , now: the old goods yard; Street was: new station house, now: sedgefield station; Area was: sedgefield station, now: (1 page) |
10 October 2008 | Director's change of particulars / robert ellison / 01/09/2007 (1 page) |
10 October 2008 | Director's Change of Particulars / robert ellison / 01/09/2007 / HouseName/Number was: , now: the old goods yard; Street was: new station house, now: sedgefield station; Area was: sedgefield station, now: (1 page) |
26 August 2008 | Accounts made up to 31 July 2007 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 35 earlsdon avenue acklam middlesborough TS5 8JH (1 page) |
29 January 2008 | Return made up to 14/08/07; full list of members (7 pages) |
29 January 2008 | Return made up to 14/08/07; full list of members (7 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 35 earlsdon avenue acklam middlesborough TS5 8JH (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
18 October 2006 | Ad 08/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Ad 08/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
18 October 2006 | New director appointed (2 pages) |
14 August 2006 | Incorporation (16 pages) |
14 August 2006 | Incorporation (16 pages) |