Guisborough
TS14 7NP
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 High Street Marske By Sea Redcar Cleveland TS11 6JQ |
Director Name | Mrs Gillian Counter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2018) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 27 Enterprise Court Middlesbrough TS6 6TL |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 139a High Street Yarm Cleveland TS15 9AY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Keith Counter 50.00% Ordinary |
---|---|
50 at £1 | Paul White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,595 |
Cash | £430 |
Current Liabilities | £13,038 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 September 2018 | Termination of appointment of Gillian Counter as a director on 12 September 2018 (1 page) |
18 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
12 January 2018 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Gillian Counter on 1 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Gillian Counter on 1 April 2017 (2 pages) |
1 April 2017 | Director's details changed for Mrs Gillian Counter on 1 April 2017 (2 pages) |
1 April 2017 | Director's details changed for Mrs Gillian Counter on 1 April 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
26 August 2016 | Appointment of Mrs Gillian Counter as a director on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Gillian Counter as a director on 26 August 2016 (2 pages) |
15 July 2016 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 139a High Street Yarm Cleveland TS15 9AY on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 139a High Street Yarm Cleveland TS15 9AY on 15 July 2016 (1 page) |
21 April 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 April 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
29 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
26 April 2011 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Director's details changed for Paul White on 30 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Paul White on 30 March 2010 (2 pages) |
12 January 2010 | Appointment of Paul White as a director (2 pages) |
12 January 2010 | Appointment of Paul White as a director (2 pages) |
12 January 2010 | Appointment of Russell Vine Teasdale as a secretary (2 pages) |
12 January 2010 | Appointment of Russell Vine Teasdale as a secretary (2 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Appointment terminated director elizabeth davies (1 page) |
17 March 2009 | Appointment terminated director elizabeth davies (1 page) |
17 March 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
17 March 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
16 March 2009 | Incorporation (13 pages) |
16 March 2009 | Incorporation (13 pages) |