Newbiggin
Richmond
North Yorkshire
DL10 4DL
Secretary Name | Mrs Judith Muriel Speed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months (closed 09 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Welbury Court Newbiggin Richmond North Yorkshire DL10 4DL |
Director Name | Mr Charles Edward Speed |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 02 May 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Welbury Court Newbiggin Richmond North Yorkshire DL10 4DL |
Registered Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
50 at £1 | Mr Charles Edward Speed 50.00% Ordinary |
---|---|
50 at £1 | Mrs Judith Muriel Speed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,697 |
Cash | £1,937 |
Current Liabilities | £1,080 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
20 November 1989 | Delivered on: 24 November 1989 Satisfied on: 23 May 2000 Persons entitled: The Governor and Company of Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 17 howard and hulse house, the garden village, gallowgate, richmond, north yorkshire. Fully Satisfied |
---|
9 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 6 May 2020 (20 pages) |
31 May 2019 | Registered office address changed from 3 Welbury Court, Newbiggin Richmond North Yorkshire DL10 4DL to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 31 May 2019 (2 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Appointment of a voluntary liquidator (3 pages) |
30 May 2019 | Declaration of solvency (7 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (2 pages) |
15 December 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
16 June 2017 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Termination of appointment of Charles Edward Speed as a director on 2 May 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Termination of appointment of Charles Edward Speed as a director on 2 May 2016 (1 page) |
7 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Charles Edward Speed on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Judith Muriel Speed on 23 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Judith Muriel Speed on 23 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Charles Edward Speed on 23 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 17 hulse house the garden village richmond north yorkshire DL10 4NS (1 page) |
6 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 17 hulse house the garden village richmond north yorkshire DL10 4NS (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
18 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (7 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: "the cornmill" kiplin mews , kiplin richmond north yorkshire , DL10 6BQ (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: "the cornmill" kiplin mews , kiplin richmond north yorkshire , DL10 6BQ (1 page) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1999 | Return made up to 25/10/99; full list of members
|
29 October 1999 | Return made up to 25/10/99; full list of members
|
29 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 January 1999 | Return made up to 25/10/98; no change of members (4 pages) |
7 January 1999 | Return made up to 25/10/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 25/10/96; full list of members (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|
2 August 1995 | Resolutions
|