Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JT
Director Name | David Radford |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 20 September 2017) |
Role | Instrument Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Okehampton Drive Marton In Cleveland Middlesbrough Cleveland TS7 8JT |
Secretary Name | Catherine Anne Radford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 20 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Okehampton Drive Marton In Cleveland Middlesbrough Cleveland TS7 8JT |
Telephone | 01642 312758 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | David Radford 50.00% Ordinary |
---|---|
1 at £1 | Mrs C.a. Radford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,606 |
Cash | £138,347 |
Current Liabilities | £42,054 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
13 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (10 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 April 2016 | Registered office address changed from 1 Okehampton Drive Marton Middlesbrough Cleveland. TS7 8JT to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2016 (2 pages) |
9 April 2016 | Resolutions
|
9 April 2016 | Appointment of a voluntary liquidator (1 page) |
9 April 2016 | Declaration of solvency (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 January 2010 | Director's details changed for Catherine Anne Radford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Radford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for David Radford on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Catherine Anne Radford on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 March 2004 | Return made up to 29/12/03; full list of members (7 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members
|
14 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Return made up to 29/12/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |