Guisborough
Cleveland
TS14 7LY
Director Name | Angela Thrower |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Fernie Road Guisborough Cleveland TS14 7LY |
Secretary Name | Angela Thrower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 10 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Fernie Road Guisborough Cleveland TS14 7LY |
Director Name | Monica Joan Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Secretary |
Correspondence Address | Holly Brook Cottage Borrowby Thirsk North Yorkshire YO7 4QP |
Director Name | Robert Frank Thompson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Sales Director |
Correspondence Address | Holly Brook Cottage Borrowby Thirsk North Yorkshire YO7 4QP |
Director Name | John Winter |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | Scotton House Scotton Caterick Garrison North Yorkshire DL9 3PH |
Director Name | Vivien Katherine Winter |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 March 2003) |
Role | Sales Director |
Correspondence Address | Scotton House Scotton Caterick Garrison North Yorkshire DL9 3PH |
Secretary Name | John Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(19 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Scotton House Scotton Caterick Garrison North Yorkshire DL9 3PH |
Director Name | Jack Langdon Adams |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1996) |
Role | Print Manager |
Correspondence Address | Ingleridge Gainford Road Ingleton Darlington County Durham DL2 3HQ |
Director Name | Janet Margaret Williamson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2000) |
Role | Print Shop Manager |
Correspondence Address | 6 Salisbury Terrace Darlington County Durham DL3 6PA |
Registered Address | Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton-On-Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
40.1k at £1 | Rodney Thrower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,132 |
Cash | £5,529 |
Current Liabilities | £27,938 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2012 | Final Gazette dissolved following liquidation (1 page) |
10 September 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
10 September 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (13 pages) |
23 February 2012 | Liquidators statement of receipts and payments to 15 February 2012 (13 pages) |
23 February 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (13 pages) |
11 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
8 March 2011 | Registered office address changed from Riverside Centre Brighouse Business Village Middlesbrough TS2 1RT on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Riverside Centre Brighouse Business Village Middlesbrough TS2 1RT on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Riverside Centre Brighouse Business Village Middlesbrough TS2 1RT on 8 March 2011 (2 pages) |
22 February 2011 | Resolutions
|
22 February 2011 | Appointment of a voluntary liquidator (1 page) |
22 February 2011 | Resolutions
|
22 February 2011 | Statement of affairs with form 4.19 (9 pages) |
22 February 2011 | Appointment of a voluntary liquidator (1 page) |
22 February 2011 | Statement of affairs with form 4.19 (9 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
15 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders Statement of capital on 2010-11-15
|
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Angela Thrower on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Rodney Thrower on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Angela Thrower on 6 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Angela Thrower on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Rodney Thrower on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Rodney Thrower on 6 November 2009 (2 pages) |
8 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 12/10/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
12 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
12 October 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: scotton house scotton road catterick garrison north yorkshire DL9 3PH (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: scotton house scotton road catterick garrison north yorkshire DL9 3PH (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
7 October 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
7 October 2003 | Partial exemption accounts made up to 31 March 2003 (7 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
7 December 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
25 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members
|
22 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
11 October 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
11 October 2001 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 59 bondgate darlington DL3 7JJ (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 59 bondgate darlington DL3 7JJ (1 page) |
22 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
22 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 14/10/97; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
30 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
30 October 1995 | Return made up to 14/10/95; no change of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 March 1994 | Ad 28/02/94--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
12 March 1994 | Ad 28/02/94--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |