Stokesley
North Yorkshire
TS9 5AD
Director Name | Dr Genevieve Francis Waterhouse |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(9 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Stokesley Middlesbrough TS9 5AD |
Director Name | Dr Trond Myklebust |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 51 Roseberry Avenue Stokesley Middlesbrough Cleveland TS9 5HF |
Director Name | Prof Gavin Eric Oxburgh |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rowlington Way West Monkseaton Whitley Bay North Tyneside NE25 9GG |
Website | www.iiirg.org/ |
---|
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,092 |
Cash | £9,693 |
Current Liabilities | £1,856 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
12 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Notification of Gary Nicholas Pankhurst as a person with significant control on 3 December 2019 (2 pages) |
11 August 2020 | Cessation of Gavin Eric Oxburgh as a person with significant control on 3 December 2019 (1 page) |
24 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 December 2019 | Termination of appointment of Gavin Eric Oxburgh as a director on 3 December 2019 (1 page) |
8 November 2019 | Change of details for Mr Gavin Eric Oxburgh as a person with significant control on 1 November 2019 (2 pages) |
8 November 2019 | Director's details changed for Mr Gavin Eric Oxburgh on 1 November 2019 (2 pages) |
8 October 2019 | Termination of appointment of Trond Myklebust as a director on 2 October 2019 (1 page) |
27 August 2019 | Appointment of Mr Gary Nicholas Pankhurst as a director on 1 August 2019 (2 pages) |
23 August 2019 | Appointment of Dr Genevieve Francis Waterhouse as a director on 1 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Gavin Eric Oxburgh on 1 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Gavin Eric Oxburgh on 1 August 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 20 July 2015 no member list (3 pages) |
17 August 2015 | Annual return made up to 20 July 2015 no member list (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 20 July 2014 no member list (3 pages) |
4 August 2014 | Annual return made up to 20 July 2014 no member list (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 20 July 2013 no member list (3 pages) |
8 August 2013 | Annual return made up to 20 July 2013 no member list (3 pages) |
31 May 2013 | Memorandum and Articles of Association (22 pages) |
31 May 2013 | Resolutions
|
31 May 2013 | Memorandum and Articles of Association (22 pages) |
31 May 2013 | Resolutions
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages) |
11 April 2013 | Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages) |
11 April 2013 | Director's details changed for Doctor Gavin Eric Oxburgh on 1 January 2013 (2 pages) |
10 August 2012 | Annual return made up to 20 July 2012 no member list (3 pages) |
10 August 2012 | Annual return made up to 20 July 2012 no member list (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3 Balliol Court Stokesley Middlesbrough TS9 5GE England on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 20 July 2011 no member list (3 pages) |
8 February 2012 | Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3 Balliol Court Stokesley Middlesbrough TS9 5GE England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 3 Balliol Court Stokesley Middlesbrough TS9 5GE England on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 20 July 2011 no member list (3 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Director's details changed for Trond Myklebust on 1 August 2011 (3 pages) |
12 October 2011 | Director's details changed for Gavin Eric Oxburgh on 1 August 2011 (3 pages) |
12 October 2011 | Director's details changed for Gavin Eric Oxburgh on 1 August 2011 (3 pages) |
12 October 2011 | Director's details changed for Trond Myklebust on 1 August 2011 (3 pages) |
12 October 2011 | Director's details changed for Gavin Eric Oxburgh on 1 August 2011 (3 pages) |
12 October 2011 | Director's details changed for Trond Myklebust on 1 August 2011 (3 pages) |
20 July 2010 | Incorporation (21 pages) |
20 July 2010 | Incorporation (21 pages) |