Kexby Road, Glentworth
Gainsborough
Lincolnshire
DN21 5DP
Director Name | Mrs Valerie Oconnor |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawkstone Over Silton Thirsk North Yorkshire YO7 2LJ |
Director Name | Mr Thomas Joseph O'Connor |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Hawkstone Over Silton Thirsk North Yorkshire YO7 2LJ |
Director Name | Jeremy Michael Oconnor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1992(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | 24 Rothbury Close Ingleby Barwick Stockton On Tees TS17 0YK |
Secretary Name | Mrs Valerie Oconnor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Hawkstone Over Silton Thirsk North Yorkshire YO7 2LJ |
Secretary Name | Mrs Anne Patricia Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Role | Housewife |
Correspondence Address | Coopers Farm Houghton Hampshire SO20 6LU |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Drumelis Property 24 Rothbury Close Ingleby Barwick Stockton On Tees TS17 0YR |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick West |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £69,659 |
Cash | £127,364 |
Current Liabilities | £57,705 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
24 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-06-24
|
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 August 2009 | Return made up to 10/05/09; full list of members (7 pages) |
10 August 2009 | Return made up to 10/05/09; full list of members (7 pages) |
3 August 2009 | Director's Change of Particulars / jeremy oconnor / 16/10/2008 / HouseName/Number was: , now: 24; Street was: 12 henshaw drive, now: rothbury close; Region was: , now: stockton on tees; Post Code was: TS17 0PN, now: TS17 0YK (1 page) |
3 August 2009 | Director's change of particulars / jeremy oconnor / 16/10/2008 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 12 henshaw drive ingleby barwick stockton on tees TS17 0PN (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from 12 henshaw drive ingleby barwick stockton on tees TS17 0PN (1 page) |
22 January 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
22 January 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
3 November 2008 | Return made up to 10/05/08; full list of members (8 pages) |
3 November 2008 | Return made up to 10/05/08; full list of members (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 July 2007 | Return made up to 10/05/07; no change of members (8 pages) |
6 July 2007 | Return made up to 10/05/07; no change of members (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 June 2006 | Return made up to 10/05/06; full list of members (9 pages) |
27 June 2006 | Return made up to 10/05/06; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 May 2005 | Return made up to 10/05/05; full list of members
|
27 May 2005 | Return made up to 10/05/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
20 May 2004 | Return made up to 10/05/04; full list of members
|
20 May 2004 | Return made up to 10/05/04; full list of members (9 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: "hawkstone" over silton thirsk north yorkshire YO7 2LJ (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: "hawkstone" over silton thirsk north yorkshire YO7 2LJ (1 page) |
9 June 2003 | Return made up to 10/05/03; full list of members (9 pages) |
9 June 2003 | Return made up to 10/05/03; full list of members (9 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
28 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
28 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 June 2001 | Return made up to 10/05/01; full list of members
|
12 June 2001 | Return made up to 10/05/01; full list of members (8 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Return made up to 10/05/00; full list of members
|
6 July 2000 | Return made up to 10/05/00; full list of members (8 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 10/05/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | Secretary resigned (1 page) |
29 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
11 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 10/05/97; no change of members
|
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
31 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
4 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 10/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |