Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LW
Secretary Name | Mrs Elizabeth Anne Wills |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Matlock Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LW |
Director Name | Mr Thomas Robertson Raeside |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Freelance Writer |
Country of Residence | France |
Correspondence Address | Villa Velasquez 21 Avenue De Mediguren Nice 06000 |
Director Name | James Derek Wills |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Matlock Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LW |
Director Name | Mr George Thompson Kitching |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1994) |
Role | Managing Director |
Correspondence Address | 8 Crookershill Close Nunthorpe Middlesbrough Cleveland TS7 0LZ |
Website | derekwills-travel.co.uk |
---|
Registered Address | 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
118k at £1 | Elizabeth Anne Wills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204,306 |
Cash | £133,778 |
Current Liabilities | £6,312 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 13 November 2023 (overdue) |
18 January 1988 | Delivered on: 22 January 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 January 1987 | Delivered on: 17 February 1987 Satisfied on: 12 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86, victoria road, darlington, co. Durham. Fully Satisfied |
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 12 March 1992 Persons entitled: The Royal Bank of Scotland PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M11. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Registered office address changed from 33 Woodland Road Darlington DL3 7BJ England to 51 Canberra Road Marton-in-Cleveland Middlesbrough TS7 8ES on 4 January 2021 (1 page) |
4 January 2021 | Appointment of Mr Thomas Robertson Raeside as a director on 25 November 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
6 November 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
6 November 2019 | Registered office address changed from 14 Matlock Avenue Marton-in-Cleveland Middlesbrough Cleveland TS7 8LW to 33 Woodland Road Darlington DL3 7BJ on 6 November 2019 (1 page) |
20 June 2019 | Administrative restoration application (3 pages) |
20 June 2019 | Annual return made up to 18 October 2012 with a full list of shareholders (16 pages) |
20 June 2019 | Confirmation statement made on 30 October 2018 with no updates (2 pages) |
2 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
26 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Termination of appointment of James Wills as a director (1 page) |
31 October 2012 | Termination of appointment of James Wills as a director (1 page) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 2 high street stokesley north yorkshire TS9 5DQ (1 page) |
9 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 2 high street stokesley north yorkshire TS9 5DQ (1 page) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
2 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
2 October 2007 | Return made up to 29/07/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
2 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
9 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
13 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
13 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
1 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
17 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
10 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
29 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
29 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
16 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 August 2002 | Return made up to 29/07/02; full list of members
|
17 August 2002 | Return made up to 29/07/02; full list of members
|
11 July 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 July 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 29/07/99; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
25 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
29 July 1996 | Return made up to 29/07/96; no change of members (4 pages) |
29 July 1996 | Return made up to 29/07/96; no change of members (4 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 March 1984 | Incorporation (14 pages) |
28 March 1984 | Incorporation (14 pages) |