Middlesbrough
Cleveland
TS5 5HH
Secretary Name | Mr David Neal Bromyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 09 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wycherley Avenue Middlesbrough Cleveland TS5 5HH |
Director Name | Barbara Geraldine Hemy |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | School Teacher |
Correspondence Address | 27 Walton Avenue Linthorpe Middlesbrough Cleveland TS5 7RN |
Director Name | John Henzell Hemy |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | Co Director |
Correspondence Address | 27 Walton Avenue Linthorpe Middlesbrough TS5 7RN |
Secretary Name | John Henzell Hemy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 27 Walton Avenue Linthorpe Middlesbrough TS5 7RN |
Director Name | Yvonne Mary Bromyard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 December 2013) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wycherley Avenue Middlesbrough Cleveland TS5 5HH |
Registered Address | C/O 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 |
500 at £1 | David Neal Bromyard 50.00% Ordinary |
---|---|
500 at £1 | Mrs Yvonne Mary Bromyard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,316 |
Cash | £6,538 |
Current Liabilities | £143,547 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2015 | Final Gazette dissolved following liquidation (1 page) |
9 June 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
16 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 May 2014 | Registered office address changed from Factory Bt 50/44C, Dukesway Teeside Industrial Esta Thornaby on Tees Cleveland TS17 9LT on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from Factory Bt 50/44C, Dukesway Teeside Industrial Esta Thornaby on Tees Cleveland TS17 9LT on 9 May 2014 (2 pages) |
30 April 2014 | Statement of affairs with form 4.19 (10 pages) |
30 April 2014 | Appointment of a voluntary liquidator (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 December 2013 | Termination of appointment of Yvonne Bromyard as a director (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 January 2010 | Director's details changed for David Neal Bromyard on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Yvonne Mary Bromyard on 19 January 2010 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: factory bt 50/44C dukesway teeside industrial esta thornby on tees cleveland TS17 9LT (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | New secretary appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 June 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 August 1979 | Incorporation (17 pages) |