Rushyford Grange
Newton Aycliffe
County Durham
DL5 4XB
Director Name | Mr Paul Connor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 26 June 2014) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 16 Elkington Road Stockton On Tees TS17 0SZ |
Secretary Name | Filemark Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2009(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 June 2014) |
Correspondence Address | 37-38 Market Street Ferryhill County Durham DL17 8JH |
Director Name | Travis Thomas |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 1994) |
Role | Works Manager |
Correspondence Address | 79 Mitchell Avenue Thornaby Stockton On Tees Cleveland TS17 9QH |
Secretary Name | Anita Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 29 Acle Burn Rushyford Grange Newton Aycliffe County Durham DL5 4XB |
Website | www.stocktonglass.co.uk |
---|
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
100 at £1 | L P Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,860 |
Cash | £319 |
Current Liabilities | £256,081 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
24 October 2013 | Liquidators statement of receipts and payments to 18 September 2013 (14 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (14 pages) |
24 October 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (14 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 18 September 2012 (14 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (14 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (14 pages) |
11 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 October 2011 | Statement of affairs with form 4.19 (7 pages) |
11 October 2011 | Statement of affairs with form 4.19 (7 pages) |
11 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 September 2011 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH on 23 September 2011 (2 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Appointment of a voluntary liquidator (1 page) |
22 September 2011 | Resolutions
|
22 September 2011 | Appointment of a voluntary liquidator (1 page) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 June 2010 | Secretary's details changed for Filemark Limited on 20 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Filemark Limited on 20 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Director's details changed for Paul Connor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Connor on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Paul Connor on 1 October 2009 (2 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
23 February 2009 | Appointment terminated secretary anita christie (1 page) |
23 February 2009 | Secretary appointed filemark LIMITED (1 page) |
23 February 2009 | Secretary appointed filemark LIMITED (1 page) |
23 February 2009 | Appointment terminated secretary anita christie (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Return made up to 20/06/06; full list of members (2 pages) |
9 October 2006 | Return made up to 20/06/06; full list of members (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members
|
4 July 2005 | Return made up to 20/06/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 October 2004 | Return made up to 20/06/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 October 2003 | Return made up to 20/06/03; full list of members (8 pages) |
3 October 2003 | Return made up to 20/06/03; full list of members (8 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
16 October 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 October 2001 | Return made up to 20/06/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: feethams darlington county durham DL5 4RD (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: feethams darlington county durham DL5 4RD (1 page) |
17 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
17 August 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
17 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
17 August 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 June 1998 | Return made up to 20/06/98; full list of members
|
24 June 1998 | Return made up to 20/06/98; full list of members
|
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 March 1998 | Return made up to 20/06/96; no change of members
|
17 March 1998 | Registered office changed on 17/03/98 from: 108 victoria road darlington co durham DL1 5JW (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 108 victoria road darlington co durham DL1 5JW (1 page) |
17 March 1998 | Return made up to 20/06/96; no change of members
|
3 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 July 1997 | Strike-off action suspended (1 page) |
1 July 1997 | Strike-off action suspended (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
11 February 1996 | Return made up to 20/06/95; full list of members
|
11 February 1996 | Return made up to 20/06/95; full list of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: unit 3 portrack grange close portrack trading estate stockton cleveland TS18 2PU (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: unit 3 portrack grange close portrack trading estate stockton cleveland TS18 2PU (1 page) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |