Yarm
Cleveland
TS15 9AA
Secretary Name | Mark Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(16 years after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 March 2019) |
Role | Company Director |
Correspondence Address | 2 High Street Yarm Stockton On Tees TS15 9AA |
Secretary Name | Mrs Jean Dorothy Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 17 High Street Yarm Cleveland TS15 9BW |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | The Old Library (Thornaby) George Street Thornaby Stockton-On-Tees Cleveland TS17 6DE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £1 | M.s. Duffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,693 |
Gross Profit | £14,049 |
Net Worth | £14,149 |
Cash | £39,449 |
Current Liabilities | £7,049 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Registered office address changed from Station Buildings Aisalby Road Eaglescliffe Stockton on Tees TS16 0JJ to The Old Library (Thornaby) George Street Thornaby Stockton-on-Tees Cleveland TS17 6DE on 31 May 2015 (1 page) |
31 May 2015 | Register inspection address has been changed to 2 High Street Yarm Cleveland TS15 9AA (1 page) |
31 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Registered office address changed from Station Buildings Aisalby Road Eaglescliffe Stockton on Tees TS16 0JJ to The Old Library (Thornaby) George Street Thornaby Stockton-on-Tees Cleveland TS17 6DE on 31 May 2015 (1 page) |
31 May 2015 | Register inspection address has been changed to 2 High Street Yarm Cleveland TS15 9AA (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
31 October 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
27 October 2014 | Amended total exemption full accounts made up to 31 March 2012 (11 pages) |
27 October 2014 | Amended total exemption full accounts made up to 31 March 2012 (11 pages) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Administrative restoration application (3 pages) |
14 March 2013 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
14 March 2013 | Appointment of Mark Duffy as a secretary (2 pages) |
14 March 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 March 2013 | Appointment of Mark Duffy as a secretary (2 pages) |
14 March 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 March 2013 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 March 2013 | Annual return made up to 26 March 2012 with a full list of shareholders (14 pages) |
14 March 2013 | Administrative restoration application (3 pages) |
14 March 2013 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
17 April 2010 | Director's details changed for Mr Mark Stephen Duffy on 26 March 2010 (2 pages) |
17 April 2010 | Director's details changed for Mr Mark Stephen Duffy on 26 March 2010 (2 pages) |
17 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 June 2009 | Director's change of particulars / mark duffy / 01/06/2009 (1 page) |
22 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 June 2009 | Director's change of particulars / mark duffy / 01/06/2009 (1 page) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 September 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 August 2008 | Appointment terminated secretary jean duffy (1 page) |
29 August 2008 | Return made up to 26/03/08; full list of members (3 pages) |
29 August 2008 | Appointment terminated secretary jean duffy (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
8 May 2006 | Return made up to 26/03/06; full list of members (6 pages) |
8 November 2005 | Amended accounts made up to 31 March 2002 (11 pages) |
8 November 2005 | Amended accounts made up to 31 March 2002 (11 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
23 March 2005 | Amended accounts made up to 31 March 2001 (11 pages) |
23 March 2005 | Amended accounts made up to 31 March 2001 (11 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 April 2004 | Amended accounts made up to 31 March 2000 (11 pages) |
21 April 2004 | Amended accounts made up to 31 March 2000 (11 pages) |
8 April 2004 | Return made up to 26/03/04; no change of members (6 pages) |
8 April 2004 | Return made up to 26/03/04; no change of members (6 pages) |
24 June 2003 | Return made up to 31/03/03; no change of members (6 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 June 2003 | Return made up to 31/03/03; no change of members (6 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: station buildingsth aiselby road eaglecliffe stockton-on-tees TS16 0JJ (1 page) |
8 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: station buildingsth aiselby road eaglecliffe stockton-on-tees TS16 0JJ (1 page) |
7 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
7 May 2002 | Return made up to 31/03/01; full list of members (8 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (8 pages) |
7 May 2002 | Return made up to 31/03/01; full list of members (8 pages) |
3 May 2002 | Restoration by order of the court (2 pages) |
3 May 2002 | Restoration by order of the court (2 pages) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
12 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members
|
15 April 1997 | Return made up to 31/03/97; full list of members
|
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
23 April 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
27 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
27 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |