Leeming Village
North Yorkshire
DL7 9RY
Secretary Name | Claire Suzanne Capel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2006(25 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accounts Administrator |
Correspondence Address | 5 Water Lane Leeming Village Northallerton North Yorkshire DL7 9RY |
Director Name | Mrs Joan Adamson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2001) |
Role | Secretary |
Correspondence Address | 24 Westminster Oval Forest Park Norton Stockton On Tees Cleveland TS20 1UX |
Director Name | Mr George Edward Barnett |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2001) |
Role | Engineer |
Correspondence Address | 14 Salters Avenue Darlington County Durham DL1 2AB |
Secretary Name | Mrs Joan Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 April 2001) |
Role | Secretary |
Correspondence Address | 24 Westminster Oval Forest Park Norton Stockton On Tees Cleveland TS20 1UX |
Director Name | Gareth Ralph Barlow |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 August 2006) |
Role | Company Director |
Correspondence Address | 8 Woodale Close Guisborough Cleveland Ts14 |
Secretary Name | Kenneth Capel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 August 2006) |
Role | Company Director |
Correspondence Address | 5 Water Lane Leeming Village North Yorkshire DL7 9RY |
Registered Address | 8 High Street Yarm Stocton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 3 January 2017 (overdue) |
---|
10 February 2022 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Restoration by order of the court (5 pages) |
15 April 2015 | Restoration by order of the court (5 pages) |
12 July 2010 | Final Gazette dissolved following liquidation (1 page) |
12 July 2010 | Final Gazette dissolved following liquidation (1 page) |
12 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (7 pages) |
12 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (7 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (7 pages) |
12 April 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 April 2010 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
12 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (7 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 20 December 2009 (6 pages) |
30 December 2009 | Liquidators' statement of receipts and payments to 20 December 2009 (6 pages) |
30 December 2009 | Liquidators statement of receipts and payments to 20 December 2009 (6 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (6 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 20 June 2009 (6 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (6 pages) |
28 December 2008 | Liquidators statement of receipts and payments to 20 December 2008 (6 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (6 pages) |
28 December 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (6 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 20 December 2008 (6 pages) |
8 July 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (6 pages) |
8 July 2008 | Liquidators' statement of receipts and payments to 20 December 2008 (6 pages) |
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Statement of affairs (7 pages) |
28 June 2007 | Statement of affairs (7 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 14 oakesway industrial park hartlepool hartlepool cleveland TS24 0RE (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 14 oakesway industrial park hartlepool hartlepool cleveland TS24 0RE (1 page) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
30 May 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 May 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: vulcan street middlesbrough cleveland TS2 1JR (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: vulcan street middlesbrough cleveland TS2 1JR (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 January 2002 | Return made up to 20/12/01; full list of members
|
17 January 2002 | Return made up to 20/12/01; full list of members
|
28 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
11 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
20 December 2000 | Return made up to 20/12/00; full list of members
|
20 December 2000 | Return made up to 20/12/00; full list of members
|
14 December 1999 | Return made up to 20/12/99; full list of members
|
14 December 1999 | Return made up to 20/12/99; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 20/12/98; full list of members (6 pages) |
16 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
16 December 1997 | Return made up to 20/12/97; no change of members (4 pages) |
21 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 20/12/96; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
16 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
8 October 1981 | Company name changed\certificate issued on 08/10/81 (2 pages) |
8 October 1981 | Company name changed\certificate issued on 08/10/81 (2 pages) |
15 September 1981 | Memorandum and Articles of Association (13 pages) |
15 September 1981 | Memorandum and Articles of Association (13 pages) |
16 July 1981 | Incorporation (18 pages) |
16 July 1981 | Incorporation (18 pages) |