Guisborough
Cleveland
TS14 6PT
Secretary Name | David John Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT |
Director Name | Mr Peter Anthony Salvatore |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT |
Registered Address | Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David John Tait 50.00% Ordinary |
---|---|
1 at £1 | Peter Anthony Salvatore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £178 |
Current Liabilities | £14,662 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (7 pages) |
---|---|
21 December 2022 | Confirmation statement made on 19 December 2022 with updates (5 pages) |
21 December 2022 | Termination of appointment of Peter Anthony Salvatore as a director on 1 May 2022 (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
21 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
3 January 2020 | Cessation of David John Tait as a person with significant control on 1 December 2019 (1 page) |
3 January 2020 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
3 January 2020 | Cessation of Peter Anthony Salvatore as a person with significant control on 1 December 2019 (1 page) |
25 September 2019 | Resolutions
|
4 September 2019 | Notification of Thomas Peregrine Long Chaloner as a person with significant control on 30 August 2019 (2 pages) |
3 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
28 June 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
27 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Gisborough Hall Whitby Road Guisborough Cleveland TS14 6PT United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 2 January 2013 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 January 2011 | Director's details changed for Peter Anthony Salvatore on 1 January 2011 (2 pages) |
4 January 2011 | Director's details changed for David John Tait on 1 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for David John Tait on 1 January 2011 (1 page) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Peter Anthony Salvatore on 1 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for David John Tait on 1 January 2011 (1 page) |
4 January 2011 | Director's details changed for David John Tait on 1 January 2011 (2 pages) |
4 January 2011 | Director's details changed for David John Tait on 1 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Peter Anthony Salvatore on 1 January 2011 (2 pages) |
4 January 2011 | Secretary's details changed for David John Tait on 1 January 2011 (1 page) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for David John Tait on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for David John Tait on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Anthony Salvatore on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Anthony Salvatore on 12 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
17 November 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
29 May 2008 | Memorandum and Articles of Association (11 pages) |
29 May 2008 | Resolutions
|
29 May 2008 | Memorandum and Articles of Association (11 pages) |
29 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Resolutions
|
22 May 2008 | Memorandum and Articles of Association (11 pages) |
22 May 2008 | Memorandum and Articles of Association (11 pages) |
19 December 2007 | Incorporation (16 pages) |
19 December 2007 | Incorporation (16 pages) |