Baltasound
Unst
Shetland
ZE2 9TW
Scotland
Director Name | Mr David Casey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 93 Aldenham Road Guisborough Cleveland TS14 8LA |
Secretary Name | Beryl Anne Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 93 Aldenham Road Guisborough Cleveland TS14 8LA |
Director Name | George Henry Bunney |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Lyndale Hesleden Road Blackhall Colliery Hartlepool TS27 4LH |
Director Name | Mr Charles Edward Wright |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(18 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 December 2009) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Cottage High Hesleden Hartlepool TS27 4QD |
Secretary Name | George Henry Bunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Lyndale Hesleden Road Blackhall Colliery Hartlepool TS27 4LH |
Director Name | Anne Veronica Wright |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Cottage High Hesleden County Durham TS27 4QD |
Secretary Name | Anne Veronica Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazel Cottage High Hesleden County Durham TS27 4QD |
Director Name | Anne Wright |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhock High Hesleden Cleveland TS27 4QD |
Director Name | Michael Steve Wright |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2009(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollyhock High Hesleden Cleveland TS27 4QD |
Secretary Name | Anne Wright |
---|---|
Status | Resigned |
Appointed | 07 December 2009(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | Hollyhock High Hesleden Cleveland TS27 4QD |
Director Name | Dr Daniel Aklil |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2020(43 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 05 August 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Raeburn Street Hartlepool TS26 8PT |
Website | davecasey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 261510 |
Telephone region | Hartlepool |
Registered Address | Mainsforth Terrace South Sandygate Industrial Estate Hartlepool TS25 1TZ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Michael Steve Wright 51.00% Ordinary |
---|---|
49 at £1 | Anne Veronica Wright 49.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
26 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
14 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
8 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
9 November 2021 | Registered office address changed from Raeburn Street Hartlepool TS26 8PT to Mainsforth Terrace South Sandygate Industrial Estate Hartlepool TS25 1TZ on 9 November 2021 (1 page) |
7 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mrs Elizabeth Caroline Johnson as a director on 5 August 2020 (2 pages) |
13 October 2020 | Termination of appointment of Daniel Aklil as a director on 5 August 2020 (1 page) |
22 June 2020 | Termination of appointment of Michael Steve Wright as a director on 6 March 2020 (1 page) |
22 June 2020 | Termination of appointment of Anne Wright as a secretary on 6 March 2020 (1 page) |
22 June 2020 | Appointment of Mr Daniel Aklil as a director on 6 March 2020 (2 pages) |
22 June 2020 | Termination of appointment of Anne Wright as a director on 6 March 2020 (1 page) |
22 June 2020 | Director's details changed for Mr Daniel Aklil on 6 March 2020 (2 pages) |
22 June 2020 | Notification of a person with significant control statement (2 pages) |
22 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
22 June 2020 | Cessation of Michael Steve Wright as a person with significant control on 6 March 2020 (1 page) |
22 June 2020 | Cessation of Anne Wright as a person with significant control on 6 March 2020 (1 page) |
28 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
5 July 2017 | Notification of Michael Steve Wright as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael Steve Wright as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Anne Wright as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Anne Wright as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 December 2009 | Appointment of Anne Wright as a director (2 pages) |
10 December 2009 | Termination of appointment of Anne Wright as a secretary (1 page) |
10 December 2009 | Termination of appointment of Charles Wright as a director (1 page) |
10 December 2009 | Termination of appointment of Charles Wright as a director (1 page) |
10 December 2009 | Termination of appointment of Anne Wright as a director (1 page) |
10 December 2009 | Appointment of Anne Wright as a secretary (1 page) |
10 December 2009 | Termination of appointment of Anne Wright as a secretary (1 page) |
10 December 2009 | Appointment of Michael Steve Wright as a director (2 pages) |
10 December 2009 | Appointment of Michael Steve Wright as a director (2 pages) |
10 December 2009 | Termination of appointment of Anne Wright as a director (1 page) |
10 December 2009 | Appointment of Anne Wright as a secretary (1 page) |
10 December 2009 | Appointment of Anne Wright as a director (2 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
5 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
5 August 2008 | Return made up to 18/05/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
19 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 18/05/07; no change of members (7 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
20 March 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
22 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 18/05/05; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | Return made up to 18/05/03; full list of members (7 pages) |
27 May 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
29 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
5 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
11 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
17 June 1999 | Return made up to 18/05/99; no change of members
|
17 June 1999 | Return made up to 18/05/99; no change of members
|
22 March 1999 | Return made up to 18/05/98; no change of members (4 pages) |
22 March 1999 | Return made up to 18/05/98; no change of members (4 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
19 March 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
9 June 1997 | Return made up to 18/05/97; full list of members
|
9 June 1997 | Return made up to 18/05/97; full list of members
|
13 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
13 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
30 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
30 January 1996 | Full accounts made up to 30 June 1995 (8 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
10 July 1995 | Registered office changed on 10/07/95 from: unit 9 hartlepool workshops usworth road hartlepool cleveland TS25 1PD (1 page) |
10 July 1995 | Registered office changed on 10/07/95 from: unit 9 hartlepool workshops usworth road hartlepool cleveland TS25 1PD (1 page) |
22 June 1995 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
22 June 1995 | Accounting reference date shortened from 30/11 to 30/06 (1 page) |
26 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
22 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |