The Green, Bishopton
Stockton On Tees
Cleveland
TS21 1HF
Director Name | Thomas Michael Macmahon |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 06 February 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopton House The Green, Bishopton Stockton On Tees Cleveland TS21 1HF |
Secretary Name | Lindley Fiona Macmahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishopton House The Green, Bishopton Stockton On Tees Cleveland TS21 1HF |
Director Name | James Michael Macmahon |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 January 1997) |
Role | Mechanical Engineer |
Correspondence Address | Brookside Farm Bishopton Stockton-On-Tees Cleveland TS21 1HF |
Website | cclcranes.co.uk |
---|
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 |
51 at £1 | Thomas Michael Macmahon 51.00% Ordinary |
---|---|
49 at £1 | Mrs Lindley Fiona Macmahon 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,316,248 |
Cash | £312,835 |
Current Liabilities | £5,555 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 October 1990 | Delivered on: 19 October 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
6 November 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
---|---|
10 April 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (7 pages) |
21 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 21 August 2016 (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (4 pages) |
1 April 2016 | Registered office address changed from Bishopton House Bishopton Stockton on Tees Cleveland Ts21 to 8 High Street Yarm Stockton on Tees TS15 9AE on 1 April 2016 (2 pages) |
3 March 2016 | Satisfaction of charge 1 in full (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2010 | Director's details changed for Lindley Fiona Macmahon on 18 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Thomas Michael Macmahon on 18 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2007 | Return made up to 19/04/07; no change of members (7 pages) |
16 April 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
21 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
12 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
8 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 May 1999 | Return made up to 19/04/99; full list of members
|
26 February 1999 | Full accounts made up to 31 July 1998 (8 pages) |
12 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 July 1997 (8 pages) |
22 June 1997 | Return made up to 19/04/97; no change of members (4 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: brookside farm bishopton stockton on tees TS21 1HF (1 page) |
16 January 1997 | Director resigned (1 page) |
14 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
16 November 1995 | Full accounts made up to 31 July 1995 (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
7 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |