Stokesley
Middlesbrough
Cleveland
TS9 5PE
Secretary Name | Denis Kerr Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tameside Stokesley Middlesbrough Cleveland TS9 5PE |
Director Name | Mrs Anne Bryant |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tameside Stokesley Middlesbrough Cleveland TS9 5PE |
Director Name | Mrs Anita Hall |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(67 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Tameside Stokesley Middlesbrough Cleveland TS9 5PE |
Director Name | Mr John Douglas Hall |
---|---|
Date of Birth | November 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 May 2012) |
Role | Baker |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cradley Drive Brookfield Middlesbrough Cleveland TS5 8HE |
Registered Address | 21 Tameside Stokesley Middlesbrough Cleveland TS9 5PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | £592,906 |
Cash | £504,497 |
Current Liabilities | £19,618 |
Latest Accounts | 31 January 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 August 1958 | Delivered on: 26 August 1958 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 6 burlam road, middlesbrough. Outstanding |
---|---|
6 August 1958 | Delivered on: 26 August 1958 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 128 parliament road middlesbrough. Outstanding |
6 August 1958 | Delivered on: 26 August 1958 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 9,11 and 15 roman road middlesbrough. Outstanding |
1 March 1961 | Delivered on: 20 March 1958 Persons entitled: T. Williamson Classification: Legal charge Secured details: £2500. Particulars: 18, westgate, guisborough, york. Outstanding |
9 September 1958 | Delivered on: 10 March 1958 Persons entitled: Cooperative Permanent Building Society. Classification: Mortgage Secured details: £1465 and all moneys due etc not being money secured by a mortgage of other property. Particulars: 19. borough rd. Middlesbrough. Outstanding |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
13 June 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
30 March 2017 | Micro company accounts made up to 31 January 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 March 2014 | Appointment of Mrs Anita Hall as a director (2 pages) |
13 March 2014 | Appointment of Mrs Anne Bryant as a director (2 pages) |
13 March 2014 | Appointment of Mrs Anita Hall as a director (2 pages) |
13 March 2014 | Appointment of Mrs Anne Bryant as a director (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Denis Kerr Hall on 1 July 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Denis Kerr Hall on 1 July 2013 (1 page) |
7 January 2014 | Director's details changed for Denis Kerr Hall on 1 July 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Denis Kerr Hall on 1 July 2013 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Director's details changed for Denis Kerr Hall on 1 July 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Denis Kerr Hall on 1 July 2013 (1 page) |
24 June 2013 | Registered office address changed from 1 Hildyard Close Stokesley Middlesbrough Cleveland TS9 5QE on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from 1 Hildyard Close Stokesley Middlesbrough Cleveland TS9 5QE on 24 June 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of John Hall as a director (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of John Hall as a director (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr John Douglas Hall on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Denis Kerr Hall on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr John Douglas Hall on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Denis Kerr Hall on 15 January 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
7 April 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
7 April 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
29 June 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
21 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
10 January 2000 | Return made up to 31/12/99; no change of members
|
10 January 2000 | Return made up to 31/12/99; no change of members
|
16 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
16 August 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 425 acklam road middlesbrough cleveland TS5 7HB (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 425 acklam road middlesbrough cleveland TS5 7HB (1 page) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
21 October 1997 | Full accounts made up to 31 January 1997 (14 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members
|
8 January 1997 | Return made up to 31/12/96; full list of members
|
17 December 1996 | Registered office changed on 17/12/96 from: 2 burlam rd middlesbrough cleveland TS5 5AE (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 2 burlam rd middlesbrough cleveland TS5 5AE (1 page) |
1 November 1996 | Full accounts made up to 3 February 1996 (14 pages) |
1 November 1996 | Full accounts made up to 3 February 1996 (14 pages) |
1 November 1996 | Full accounts made up to 3 February 1996 (14 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |