Green Lane
Yarm
Cleveland
TS15 9EH
Director Name | Mrs Melanie Jane Crabb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(39 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mr Peter James Crabb |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2010(39 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 05 March 2017) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Linda Ivison |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 662 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DP |
Director Name | Mr Philip Andrew Ivison |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 662 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DP |
Secretary Name | Mr Philip Andrew Ivison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 662 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DP |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£46,598 |
Cash | £4,138 |
Current Liabilities | £221,015 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2017 | Final Gazette dissolved following liquidation (1 page) |
5 December 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 December 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 27 June 2016 (17 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 27 June 2016 (17 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (26 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 27 June 2015 (26 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 27 June 2015 (26 pages) |
10 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 June 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 August 2014 | Liquidators statement of receipts and payments to 27 June 2014 (28 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (28 pages) |
21 August 2014 | Liquidators' statement of receipts and payments to 27 June 2014 (28 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 July 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (7 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 27 June 2013 (7 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 27 June 2013 (7 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (17 pages) |
14 August 2012 | Liquidators statement of receipts and payments to 27 June 2012 (17 pages) |
14 August 2012 | Liquidators' statement of receipts and payments to 27 June 2012 (17 pages) |
7 July 2011 | Statement of affairs with form 4.19 (8 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Statement of affairs with form 4.19 (8 pages) |
7 July 2011 | Resolutions
|
14 June 2011 | Registered office address changed from 26 Darlington Road Hartburn Stockton on Tees TS18 5BH on 14 June 2011 (2 pages) |
14 June 2011 | Registered office address changed from 26 Darlington Road Hartburn Stockton on Tees TS18 5BH on 14 June 2011 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 November 2010 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages) |
18 November 2010 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages) |
20 September 2010 | Appointment of Mr Peter James Crabb as a director (2 pages) |
20 September 2010 | Appointment of Mr Peter James Crabb as a director (2 pages) |
20 September 2010 | Appointment of Mrs Melanie Jane Crabb as a director (2 pages) |
20 September 2010 | Termination of appointment of Philip Ivison as a secretary (1 page) |
20 September 2010 | Termination of appointment of Philip Ivison as a director (1 page) |
20 September 2010 | Termination of appointment of Linda Ivison as a director (1 page) |
20 September 2010 | Termination of appointment of Philip Ivison as a director (1 page) |
20 September 2010 | Termination of appointment of Philip Ivison as a secretary (1 page) |
20 September 2010 | Termination of appointment of Linda Ivison as a director (1 page) |
20 September 2010 | Appointment of Mrs Melanie Jane Crabb as a director (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 April 2010 | Director's details changed for Mrs Jean Ivison on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Philip Andrew Ivison on 1 October 2009 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Director's details changed for Linda Ivison on 1 October 2009 (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Linda Ivison on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Philip Andrew Ivison on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mrs Jean Ivison on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mr Philip Andrew Ivison on 1 October 2009 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Linda Ivison on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mrs Jean Ivison on 1 October 2009 (2 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
14 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
8 March 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
8 March 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
3 April 2006 | Location of debenture register (1 page) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of debenture register (1 page) |
3 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
6 March 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: king,hope & co 31 victoria road darlington,co durham DL1 5SF (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: king,hope & co 31 victoria road darlington,co durham DL1 5SF (1 page) |
1 November 2005 | Particulars of mortgage/charge (5 pages) |
1 November 2005 | Particulars of mortgage/charge (5 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
18 March 2005 | Total exemption full accounts made up to 31 October 2004 (16 pages) |
18 March 2005 | Total exemption full accounts made up to 31 October 2004 (16 pages) |
29 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
1 March 2004 | Group of companies' accounts made up to 31 October 2003 (15 pages) |
1 March 2004 | Group of companies' accounts made up to 31 October 2003 (15 pages) |
23 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
23 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
18 February 2003 | Group of companies' accounts made up to 31 October 2002 (14 pages) |
18 February 2003 | Group of companies' accounts made up to 31 October 2002 (14 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
28 February 2002 | Group of companies' accounts made up to 31 October 2001 (13 pages) |
28 February 2002 | Group of companies' accounts made up to 31 October 2001 (13 pages) |
21 May 2001 | Full group accounts made up to 31 October 2000 (14 pages) |
21 May 2001 | Full group accounts made up to 31 October 2000 (14 pages) |
20 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
26 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
26 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
25 February 2000 | Full group accounts made up to 31 October 1999 (14 pages) |
25 February 2000 | Full group accounts made up to 31 October 1999 (14 pages) |
15 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
15 June 1999 | Return made up to 30/03/99; full list of members (6 pages) |
24 May 1999 | Full group accounts made up to 31 October 1998 (16 pages) |
24 May 1999 | Full group accounts made up to 31 October 1998 (16 pages) |
30 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
30 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
18 February 1998 | Full group accounts made up to 31 October 1997 (16 pages) |
18 February 1998 | Full group accounts made up to 31 October 1997 (16 pages) |
29 June 1997 | Full group accounts made up to 31 October 1996 (15 pages) |
29 June 1997 | Full group accounts made up to 31 October 1996 (15 pages) |
14 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
16 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 300 norton rd stockton-on-tees cleveland TS20 2BX (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 300 norton rd stockton-on-tees cleveland TS20 2BX (1 page) |
29 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 30/03/95; full list of members (6 pages) |
8 March 1995 | Full group accounts made up to 31 October 1994 (13 pages) |
8 March 1995 | Full group accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |