Marton
Middlesbrough
Cleveland
TS7 8LR
Director Name | Mrs Susan Rose Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 27 September 2011) |
Role | Money Lender |
Country of Residence | England |
Correspondence Address | 12 Cheltenham Avenue Marton Middlesbrough Cleveland TS7 8LR |
Secretary Name | Mr Charles Stewart Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 27 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cheltenham Avenue Marton Middlesbrough Cleveland TS7 8LR |
Director Name | Mr Kevin Nigel Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 27 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Croxton Close Fairfield Stockton On Tees Cleveland TS19 7SW |
Director Name | Mrs Caryl Jayne Cole |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 March 2006) |
Role | Money Lender |
Correspondence Address | 115 Worlds End Sowerby Thirsk North Yorkshire YO7 1JS |
Director Name | Mr Richard William Cole |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 March 2006) |
Role | Money Lender |
Correspondence Address | 115 Worlds End Sowerby Thirsk North Yorkshire YO7 1JS |
Director Name | Mr Colin Fawcett Smith |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 July 1994) |
Role | Money Lender |
Correspondence Address | 17 Morton Carr Lane Nunthorpe Middlesbrough Cleveland TS7 0JU |
Director Name | Mr Colin Fawcett Smith |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 July 1994) |
Role | Money Lender |
Correspondence Address | 17 Morton Carr Lane Nunthorpe Middlesbrough Cleveland TS7 0JU |
Director Name | Mrs Pamela May Smith |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 July 1994) |
Role | Money Lender |
Correspondence Address | 17 Morton Carr Lane Nunthorpe Middlesbrough Cleveland TS7 0JU |
Director Name | Mrs Pamela May Smith |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(15 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 04 July 1994) |
Role | Money Lender |
Correspondence Address | 17 Morton Carr Lane Nunthorpe Middlesbrough Cleveland TS7 0JU |
Director Name | Charles Richard Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(20 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 February 2010) |
Role | Company Director |
Correspondence Address | 29 Simonside Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0PE |
Registered Address | 105 Acklam Road Middlesbrough Cleveland TS5 5HR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
66 at 1 | Ramsdens Financial Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2011 | Application to strike the company off the register (3 pages) |
1 June 2011 | Application to strike the company off the register (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Termination of appointment of Charles Smith as a director (1 page) |
5 May 2010 | Termination of appointment of Charles Smith as a director (1 page) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
24 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
8 May 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 June 2004 | Accounts made up to 31 December 2003 (6 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
6 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
6 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
14 June 1999 | Return made up to 30/04/99; full list of members (8 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
7 April 1999 | Company name changed smith's hamper services (middles borough) LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed smith's hamper services (middles borough) LIMITED\certificate issued on 08/04/99 (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
12 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
24 October 1995 | Resolutions
|
24 October 1995 | Resolutions
|
10 October 1995 | Particulars of mortgage/charge (7 pages) |
10 October 1995 | Particulars of mortgage/charge (8 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
18 May 1995 | Return made up to 30/04/95; full list of members
|
5 May 1995 | £ ic 99/66 04/07/94 £ sr 33@1=33 (1 page) |
5 May 1995 | £ ic 99/66 04/07/94 £ sr 33@1=33 (1 page) |
24 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 April 1995 | Full accounts made up to 31 December 1994 (16 pages) |