Low Easby
Middlesbrough
TS9 6JQ
Secretary Name | Amanda Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1999(60 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | Easby Grove Farm Low Easby Middlesbrough TS9 6JQ |
Director Name | Mrs Amanda Joyce Taylor |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(74 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 17 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stokesley Business Centre 51 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
Director Name | Ruth Foster |
---|---|
Date of Birth | September 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(52 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 1999) |
Role | Secretary |
Correspondence Address | 11 The Avenue Stokesley Middlesbrough Cleveland TS9 5ET |
Secretary Name | Ruth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(52 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 11 The Avenue Stokesley Middlesbrough Cleveland TS9 5ET |
Registered Address | Easby Grove Farm Low Easby Great Ayton Middlesborough TS9 6JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Easby |
Ward | Great Ayton |
1.7k at £1 | John Shepherd Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,428 |
Current Liabilities | £428 |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 June 1991 | Delivered on: 26 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on west side of wheatlands yorkshire title no. Yk 19244. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
6 February 1991 | Delivered on: 14 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 June 1971 | Delivered on: 15 January 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land formerly part of tile sheds farm, greater ayton, york and all fixtures. Outstanding |
3 June 1971 | Delivered on: 15 January 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land W. of wheatlands, great ayton, york and all fixtures. No. 22060. Outstanding |
14 June 1991 | Delivered on: 26 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 650 sq yds of land originally part of tile sheds farm, great ayton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1991 | Delivered on: 26 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land west side of wheatlands great ayton yorkshire title no. Yc 22060. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1991 | Delivered on: 26 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as land with building adjacent to newton road great ayton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1991 | Delivered on: 26 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as land with bungalow garage workshop office & storeroom at great ayton middlesbrough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1982 | Delivered on: 12 May 1982 Satisfied on: 22 June 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 14000 square feet of land with building adjacent to newton road great ayton N. yorkshire. Fully Satisfied |
29 January 1982 | Delivered on: 12 February 1982 Satisfied on: 22 June 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
3 June 1971 | Delivered on: 15 June 1971 Satisfied on: 5 January 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises situated at tame bridge, stokesley, yorks and all fixtures. Fully Satisfied |
3 June 1971 | Delivered on: 15 January 1971 Satisfied on: 22 June 1991 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land W. of wheatlands, great ayton, york and all fixtures no. Yk 19244. Fully Satisfied |
16 March 1949 | Delivered on: 24 March 1949 Satisfied on: 22 June 1991 Persons entitled: Midland Bank PLC Classification: Mortgage & charge Secured details: All moneys due etc. Particulars: 1955 sq yds (approx) of freehold land with bungalow, garage, workshop, office and storeroom situate at great ayton, middlesbrough. Present & future undertaking and all property present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2016 | Satisfaction of charge 8 in full (1 page) |
2 March 2016 | Satisfaction of charge 8 in full (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Appointment of Mrs Amanda Joyce Taylor as a director (2 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Appointment of Mrs Amanda Joyce Taylor as a director (2 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Company name changed A.stevens & co(haulage)LIMITED\certificate issued on 22/11/10
|
22 November 2010 | Company name changed A.stevens & co(haulage)LIMITED\certificate issued on 22/11/10
|
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for John Shepherd Foster on 20 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for John Shepherd Foster on 20 April 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
22 June 2006 | Return made up to 20/04/06; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 May 2003 | Return made up to 20/04/03; full list of members
|
20 May 2003 | Return made up to 20/04/03; full list of members
|
1 April 2003 | Registered office changed on 01/04/03 from: 81A high street great broughton stokesley north yorkshire TS9 7EF (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: 81A high street great broughton stokesley north yorkshire TS9 7EF (1 page) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 May 2001 | Return made up to 20/04/01; full list of members
|
14 May 2001 | Registered office changed on 14/05/01 from: 11A the avenue stokesley middlesborough TS9 5ET (1 page) |
14 May 2001 | Return made up to 20/04/01; full list of members
|
14 May 2001 | Registered office changed on 14/05/01 from: 11A the avenue stokesley middlesborough TS9 5ET (1 page) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 May 2000 | Return made up to 20/04/00; full list of members
|
4 May 2000 | Return made up to 20/04/00; full list of members
|
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
2 June 1999 | Return made up to 20/04/99; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 April 1998 | Return made up to 20/04/98; no change of members
|
23 April 1998 | Return made up to 20/04/98; no change of members
|
9 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
19 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
20 December 1995 | Return made up to 20/04/95; no change of members (4 pages) |
20 December 1995 | Return made up to 20/04/95; no change of members (4 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |