Stockton On Forest
YO32 9UJ
Secretary Name | Sharon Lesley Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 2005(57 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 05 September 2015) |
Role | Company Director |
Correspondence Address | 7 Ingleborough Drive Morley Leeds West Yorkshire LS27 9DT |
Director Name | Millicent Irene Brown |
---|---|
Date of Birth | October 1903 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | Sandy Nook Riverside Shaldon Teignmouth Devon TQ14 0DJ |
Director Name | Michael Jeremy Wright |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 1997) |
Role | Secretary |
Correspondence Address | 19 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Director Name | Ruth Margaret Wright |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 19 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Secretary Name | Michael Jeremy Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 19 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Director Name | Leonard Yeo |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2005) |
Role | Director Perfumery |
Correspondence Address | 19 Gay Meadows Stockton On The Forest York YO32 9UJ |
Secretary Name | Leonard Yeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2005) |
Role | Director Perfumery |
Correspondence Address | 19 Gay Meadows Stockton On The Forest York YO32 9UJ |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
5k at £1 | June Ann Yeo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,601 |
Cash | £231,356 |
Current Liabilities | £50,702 |
Latest Accounts | 31 March 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 June 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 August 2014 | Liquidators statement of receipts and payments to 16 July 2014 (11 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (11 pages) |
20 August 2014 | Liquidators' statement of receipts and payments to 16 July 2014 (11 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 16 July 2013 (12 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 16 July 2013 (12 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 16 July 2013 (12 pages) |
19 July 2012 | Registered office address changed from 2 Coney Street York YO1 9NA on 19 July 2012 (2 pages) |
19 July 2012 | Declaration of solvency (10 pages) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Resolutions
|
19 July 2012 | Registered office address changed from 2 Coney Street York YO1 9NA on 19 July 2012 (2 pages) |
19 July 2012 | Declaration of solvency (10 pages) |
19 July 2012 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Resolutions
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for June Ann Yeo on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for June Ann Yeo on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for June Ann Yeo on 1 October 2009 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
3 October 2007 | Return made up to 21/09/07; no change of members (6 pages) |
2 October 2006 | Return made up to 21/09/06; full list of members
|
2 October 2006 | Return made up to 21/09/06; full list of members
|
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2006 | Return made up to 21/09/05; full list of members
|
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Return made up to 21/09/05; full list of members
|
3 January 2006 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
10 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
5 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 October 2002 | Return made up to 21/09/02; full list of members
|
8 October 2002 | Return made up to 21/09/02; full list of members
|
28 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 21/09/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 September 2000 | Return made up to 21/09/00; full list of members
|
20 September 2000 | Return made up to 21/09/00; full list of members
|
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 October 1998 | Return made up to 21/09/98; no change of members
|
12 October 1998 | Return made up to 21/09/98; no change of members
|
25 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
25 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned;director resigned (1 page) |
21 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
21 October 1996 | Return made up to 21/09/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
2 October 1995 | Return made up to 21/09/95; full list of members (6 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 April 1948 | Incorporation (17 pages) |
16 April 1948 | Incorporation (17 pages) |