Stainton
Middlesbrough
N Yorks
TS8 9BN
Secretary Name | Mrs Susan Evelyn Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 21 June 2022) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Greenacres Stainton Middlesbrough N Yorks TS8 9BN |
Director Name | Mr Gordon Clayton |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 December 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scalby Grove Stockton Stockton On Tees Cleveland TS19 7RP |
Director Name | Stephen Anthony Thompson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 September 2005) |
Role | Co Director |
Correspondence Address | 46 Stanhope Road South Darlington County Durham DL3 7SQ |
Secretary Name | Stephen Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 September 2005) |
Role | Co Director |
Correspondence Address | 46 Stanhope Road South Darlington County Durham DL3 7SQ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Telephone | 01642 676932 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 9, Stephenson Street Thornaby Cleveland TS17 6AL |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £1 | Philip Arthur Thompson 50.00% Ordinary |
---|---|
100 at £1 | Stephen A. Thompson 50.00% Ordinary |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
2 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
---|---|
24 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
24 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
25 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
29 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 December 2011 | Termination of appointment of Gordon Clayton as a director (1 page) |
29 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
22 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
31 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
8 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
16 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
13 January 2005 | Return made up to 13/12/04; no change of members (7 pages) |
10 June 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
13 April 2004 | Return made up to 13/12/03; no change of members (7 pages) |
1 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
5 March 2003 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
17 January 2003 | £ sr 68800@1 27/08/02 (1 page) |
3 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
4 September 2002 | Resolutions
|
10 August 2002 | Resolutions
|
25 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
12 June 2001 | Resolutions
|
11 May 2001 | £ nc 250000/245000 05/05/01 (1 page) |
2 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
23 December 1999 | Return made up to 13/12/99; full list of members (8 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
3 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
13 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
20 January 1997 | Return made up to 13/12/96; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
29 November 1995 | Return made up to 13/12/95; no change of members (4 pages) |