Saltburn
Saltburn By The Sea
Cleveland
TS12 1JU
Director Name | Mr Peter Anthony Wordsworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(29 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 02 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 The Avenue Middlesbrough Cleveland TS5 6QU |
Secretary Name | Mr Peter Anthony Wordsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(31 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 02 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 The Avenue Middlesbrough Cleveland TS5 6QU |
Director Name | Mrs Margaret Wood |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 1997) |
Role | Counter Assistant |
Correspondence Address | 14 Orchard Road Linthorpe Middlesbrough Cleveland TS5 5PL |
Director Name | Mr Wilfred Kenneth Wood |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 April 1997) |
Role | Hardware Retailer |
Correspondence Address | 14 Orchard Road Linthorpe Middlesbrough Cleveland TS5 5PL |
Director Name | Mr John Richard Martin Wordsworth |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 1999) |
Role | Hardware Retailer |
Correspondence Address | 24 Cleveland Close Ormesby Middlesbrough Cleveland TS7 9BX |
Director Name | Mrs Mary Joyce Wordsworth |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 April 1999) |
Role | Counter Assistant |
Correspondence Address | 24 Cleveland Close Ormesby Middlesbrough Cleveland TS7 9BX |
Secretary Name | Mr Paul Martin Wordsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lune Street Saltburn Saltburn By The Sea Cleveland TS12 1JU |
Website | postoffice.co.uk |
---|
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
3.5k at £1 | Mr Paul Martin Wordsworth 25.00% Ordinary |
---|---|
3.5k at £1 | Peter Anthony Wordsworth 25.00% Ordinary |
2k at £1 | Mr John R. Wordsworth 14.29% Ordinary |
2k at £1 | Mrs Mary Joyce Wordsworth 14.29% Ordinary |
1.5k at £1 | Mrs Diane Elizabeth Wordsworth 10.71% Ordinary |
1.5k at £1 | Mrs Jane Alison Wordsworth 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,525 |
Cash | £4,573 |
Current Liabilities | £38,805 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2020 | Return of final meeting in a members' voluntary winding up (18 pages) |
2 March 2020 | Liquidators' statement of receipts and payments to 25 January 2020 (20 pages) |
5 March 2019 | Liquidators' statement of receipts and payments to 25 January 2019 (20 pages) |
8 March 2018 | Liquidators' statement of receipts and payments to 25 January 2018 (19 pages) |
21 February 2017 | Appointment of a voluntary liquidator (1 page) |
21 February 2017 | Appointment of a voluntary liquidator (1 page) |
13 February 2017 | Registered office address changed from 4a Cargo Fleet Lane Ormesby Middlesbrough TS3 0LW to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 4a Cargo Fleet Lane Ormesby Middlesbrough TS3 0LW to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 13 February 2017 (2 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
9 February 2017 | Declaration of solvency (3 pages) |
9 February 2017 | Declaration of solvency (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 September 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (3 pages) |
28 September 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (3 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
9 January 2010 | Director's details changed for Mr Paul Martin Wordsworth on 15 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Peter Anthony Wordsworth on 15 December 2009 (2 pages) |
9 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Director's details changed for Mr Paul Martin Wordsworth on 15 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Peter Anthony Wordsworth on 15 December 2009 (2 pages) |
9 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
16 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of debenture register (1 page) |
9 January 2007 | Location of register of members (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
20 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 15/12/05; full list of members (8 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
13 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 January 2004 | Return made up to 15/12/03; full list of members
|
22 January 2004 | Return made up to 15/12/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
12 February 2002 | Return made up to 15/12/01; full list of members (7 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 15/12/00; full list of members
|
24 January 2001 | Return made up to 15/12/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
14 August 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
26 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
26 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
4 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members
|
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members
|
7 January 1998 | £ ic 14000/12671 15/12/97 £ sr 1329@1=1329 (7 pages) |
7 January 1998 | £ ic 14000/12671 15/12/97 £ sr 1329@1=1329 (7 pages) |
7 May 1997 | £ ic 17000/14000 05/04/97 £ sr 3000@1=3000 (3 pages) |
7 May 1997 | £ ic 20000/17000 05/04/97 £ sr 3000@1=3000 (3 pages) |
7 May 1997 | £ ic 17000/14000 05/04/97 £ sr 3000@1=3000 (3 pages) |
7 May 1997 | £ ic 20000/17000 05/04/97 £ sr 3000@1=3000 (3 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
5 February 1997 | Return made up to 15/12/96; no change of members (6 pages) |
5 February 1997 | Return made up to 15/12/96; no change of members (6 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
4 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
11 December 1995 | Return made up to 15/12/95; full list of members (8 pages) |
11 December 1995 | Return made up to 15/12/95; full list of members (8 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (8 pages) |
26 March 1968 | Memorandum and Articles of Association (11 pages) |
26 March 1968 | Memorandum and Articles of Association (11 pages) |