Guisborough
Cleveland
TS14 8JE
Director Name | Elizabeth Stephens |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 10 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Townsend Mill Rectory Road Steppingley Bedfordshire MK45 5AT |
Secretary Name | Margaret Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whorlton Cross Mill Lane Faceby Middlesbrough Cleveland TS9 7BN |
Director Name | Brian John Palmer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2016(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whorlton Cross Mill Lane Faceby Middlesbrough Cleveland TS9 7BN |
Director Name | Harold Rowland Hill |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 April 1992) |
Role | Master Baker |
Correspondence Address | 54 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AJ |
Director Name | Lottie Hill |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | Greencroft Bank Lane Faceby Middlesbrough Cleveland TS9 7BP |
Director Name | Margaret Palmer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(27 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whorlton Cross Mill Lane Faceby Middlesbrough Cleveland TS9 7BN |
Telephone | 01642 700513 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2.6k at £1 | Elizabeth Stephens 33.33% Ordinary |
---|---|
1.4k at £1 | David Hill 17.85% Ordinary |
1.4k at £1 | Margaret Palmer 17.85% Ordinary |
1.2k at £1 | Brian John Palmer 15.48% Ordinary |
1.2k at £1 | Mrs Linda Ann Hill 15.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559,732 |
Cash | £40,722 |
Current Liabilities | £45,700 |
Latest Accounts | 24 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
10 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 March 2021 | Declaration of solvency (6 pages) |
20 March 2021 | Appointment of a voluntary liquidator (3 pages) |
20 March 2021 | Resolutions
|
16 March 2021 | Registered office address changed from Whorlton Cross Mill Lane Faceby, Middlesborough Cleveland, TS9 7BN to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 16 March 2021 (2 pages) |
9 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 24 March 2020 (6 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
25 July 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
3 July 2018 | Cessation of Elizabeth Stephens as a person with significant control on 7 June 2018 (1 page) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
7 August 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
11 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
1 November 2016 | Appointment of Brian John Palmer as a director on 18 October 2016 (3 pages) |
1 November 2016 | Appointment of Brian John Palmer as a director on 18 October 2016 (3 pages) |
31 October 2016 | Termination of appointment of Margaret Palmer as a director on 18 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Margaret Palmer as a director on 18 October 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
22 August 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
22 August 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 June 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 24 March 2012 (3 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Director's details changed for Margaret Palmer on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Director's details changed for Margaret Palmer on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Elizabeth Stephens on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Linda Ann Hill on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mrs Linda Ann Hill on 14 December 2011 (2 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Director's details changed for Elizabeth Stephens on 14 December 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 24 March 2011 (3 pages) |
17 January 2011 | Annual return made up to 6 December 2010 (16 pages) |
17 January 2011 | Annual return made up to 6 December 2010 (16 pages) |
17 January 2011 | Annual return made up to 6 December 2010 (16 pages) |
22 December 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 24 March 2010 (3 pages) |
13 January 2010 | Annual return made up to 6 December 2009 (16 pages) |
13 January 2010 | Annual return made up to 6 December 2009 (16 pages) |
13 January 2010 | Annual return made up to 6 December 2009 (16 pages) |
16 July 2009 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
16 July 2009 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
29 December 2008 | Return made up to 06/12/08; full list of members (6 pages) |
29 December 2008 | Return made up to 06/12/08; full list of members (6 pages) |
18 July 2008 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
18 July 2008 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
29 December 2007 | Return made up to 06/12/07; full list of members (8 pages) |
29 December 2007 | Return made up to 06/12/07; full list of members (8 pages) |
25 June 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
25 June 2007 | Total exemption full accounts made up to 24 March 2007 (9 pages) |
28 December 2006 | Return made up to 06/12/06; full list of members
|
28 December 2006 | Return made up to 06/12/06; full list of members
|
27 September 2006 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
27 September 2006 | Total exemption full accounts made up to 24 March 2006 (8 pages) |
4 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
14 July 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
14 July 2005 | Total exemption full accounts made up to 24 March 2005 (9 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
27 October 2004 | Total exemption full accounts made up to 24 March 2004 (9 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 06/12/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
18 June 2003 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
14 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 06/12/02; full list of members (7 pages) |
13 August 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
13 August 2002 | Total exemption full accounts made up to 24 March 2002 (9 pages) |
27 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
27 December 2001 | Return made up to 06/12/01; full list of members (7 pages) |
21 June 2001 | Full accounts made up to 24 March 2001 (8 pages) |
21 June 2001 | Full accounts made up to 24 March 2001 (8 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members (7 pages) |
5 July 2000 | Full accounts made up to 24 March 2000 (8 pages) |
5 July 2000 | Full accounts made up to 24 March 2000 (8 pages) |
10 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 06/12/99; full list of members (7 pages) |
20 June 1999 | Full accounts made up to 24 March 1999 (9 pages) |
20 June 1999 | Full accounts made up to 24 March 1999 (9 pages) |
18 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
18 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 24 March 1998 (8 pages) |
18 June 1998 | Full accounts made up to 24 March 1998 (8 pages) |
10 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
10 December 1997 | Return made up to 06/12/97; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 24 March 1997 (10 pages) |
15 July 1997 | Full accounts made up to 24 March 1997 (10 pages) |
17 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 06/12/96; full list of members (6 pages) |
7 August 1996 | Full accounts made up to 24 March 1996 (10 pages) |
7 August 1996 | Full accounts made up to 24 March 1996 (10 pages) |
12 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
12 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 24 March 1995 (8 pages) |
19 July 1995 | Accounts for a small company made up to 24 March 1995 (8 pages) |
25 September 1982 | Accounts made up to 24 March 1982 (5 pages) |