Redcar
Cleveland
TS10 4HF
Secretary Name | Mr Peter John Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cambrian Avenue Redcar Cleveland TS10 4HF |
Director Name | Mrs Gillian Hughes |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | 48 Cambrian Avenue Redcar Cleveland TS10 4HF |
Registered Address | 48 Cambrian Avenue Redcar Cleveland TS10 4HF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Kirkleatham |
Built Up Area | Teesside |
1 at £1 | Gill Hughes 50.00% Ordinary |
---|---|
1 at £1 | Peter Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,761 |
Cash | £5,086 |
Current Liabilities | £7,194 |
Latest Accounts | 5 April 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 10 September 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 22 October 2020 (overdue) |
21 August 2023 | Order of court to wind up (3 pages) |
---|---|
18 September 2021 | Voluntary strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2021 | Application to strike the company off the register (1 page) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
7 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
18 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (4 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (4 pages) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (4 pages) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 August 2013 | Secretary's details changed for Mr John Hughes on 6 April 2013 (1 page) |
19 August 2013 | Secretary's details changed for Mr John Hughes on 6 April 2013 (1 page) |
19 August 2013 | Secretary's details changed for Mr John Hughes on 6 April 2013 (1 page) |
17 August 2013 | Appointment of Mrs Gillian Hughes as a director (2 pages) |
17 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Appointment of Mrs Gillian Hughes as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
30 July 2012 | Secretary's details changed for Mr John Hughes on 29 July 2012 (1 page) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Secretary's details changed for Mr John Hughes on 29 July 2012 (1 page) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
28 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
28 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
28 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Peter John Hughes on 19 May 2010 (2 pages) |
14 October 2010 | Secretary's details changed for John Hughes on 19 May 2010 (1 page) |
14 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for John Hughes on 19 May 2010 (1 page) |
14 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Peter John Hughes on 19 May 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
9 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
25 June 2009 | Registered office changed on 25/06/2009 from, 37 snowdon crescent, redcar, cleveland, TS10 4AQ (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from, 37 snowdon crescent, redcar, cleveland, TS10 4AQ (1 page) |
10 March 2009 | Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page) |
10 March 2009 | Accounting reference date shortened from 31/08/2009 to 05/04/2009 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, 48 cambrian avenue, redcar, cleveland, TS10 4HF (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from, 48 cambrian avenue, redcar, cleveland, TS10 4HF (1 page) |
7 August 2008 | Incorporation (12 pages) |
7 August 2008 | Incorporation (12 pages) |