Middleton St George
Darlington
County Durham
DL2 1AD
Secretary Name | Noelle Mary Bernadette Brockbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(4 weeks after company formation) |
Appointment Duration | 25 years, 7 months (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ashbanklaundry.co.uk/ |
---|---|
Telephone | 01642 763847 |
Telephone region | Middlesbrough |
Registered Address | Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2 at £1 | Ashbank Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,181 |
Current Liabilities | £131,824 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
20 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 October 2022 | Liquidators' statement of receipts and payments to 26 April 2022 (22 pages) |
19 October 2022 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 19 October 2022 (2 pages) |
11 May 2021 | Registered office address changed from Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 11 May 2021 (2 pages) |
10 May 2021 | Statement of affairs (9 pages) |
10 May 2021 | Appointment of a voluntary liquidator (3 pages) |
10 May 2021 | Resolutions
|
22 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
27 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Company name changed stanland laundry centre LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed stanland laundry centre LIMITED\certificate issued on 17/12/12
|
17 December 2012 | Change of name notice (2 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 March 2011 (1 page) |
15 March 2011 | Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 March 2011 (1 page) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (12 pages) |
21 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
21 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
28 February 2005 | Company name changed skilldeep LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed skilldeep LIMITED\certificate issued on 28/02/05 (2 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
23 February 2004 | Return made up to 28/02/04; full list of members
|
23 February 2004 | Return made up to 28/02/04; full list of members
|
15 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
28 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
29 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
29 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
14 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
28 February 1991 | Incorporation (15 pages) |
28 February 1991 | Incorporation (15 pages) |