Worsall Road
Yarm
Cleveland
TS15 9EF
Director Name | Steven Wiggett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 07 July 2009) |
Role | Publican |
Correspondence Address | 43 Beacons Lane Ingleby Barwick Cleveland TS17 5EF |
Secretary Name | Steven Wiggit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(10 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 07 July 2009) |
Role | Publican |
Correspondence Address | 43 Beacons Lane Ingleby Barwick Cleveland TS17 5EF |
Director Name | Phillipa Chapman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | 17 Debruse Avenue Yarm Cleveland TS15 9QL |
Secretary Name | Phillipa Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2003) |
Role | Secretary |
Correspondence Address | 17 Debruse Avenue Yarm Cleveland TS15 9QL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Layfield Arms Davenport Road Yarm TS15 9TN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£5,394 |
Current Liabilities | £130,394 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: 5-7 esplanade redcar cleveland TS10 3AA (1 page) |
14 January 2008 | Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page) |
6 June 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
18 May 2006 | Amended accounts made up to 28 February 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
20 January 2006 | Return made up to 04/02/03; full list of members (7 pages) |
20 January 2006 | Return made up to 04/02/96; no change of members (12 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 1994 (16 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2000 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 1995 (18 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 1996 (18 pages) |
20 January 2006 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 1997 (15 pages) |
20 January 2006 | Return made up to 04/02/95; no change of members (11 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 1999 (9 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
20 January 2006 | Director's particulars changed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Return made up to 04/02/05; no change of members (6 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 1998 (10 pages) |
20 January 2006 | Secretary resigned;director resigned (1 page) |
20 January 2006 | Return made up to 04/02/02; no change of members (6 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
20 January 2006 | Return made up to 04/02/00; full list of members (10 pages) |
20 January 2006 | Director's particulars changed (2 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
20 January 2006 | Return made up to 04/02/97; full list of members (13 pages) |
20 January 2006 | Return made up to 04/02/04; no change of members (6 pages) |
20 January 2006 | Return made up to 04/02/98; no change of members (10 pages) |
20 January 2006 | Return made up to 04/02/01; no change of members (6 pages) |
20 January 2006 | Return made up to 04/02/99; no change of members (7 pages) |
20 January 2006 | Location of register of members (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: sharkey"s fun pub and disco the esplinade redcar cleveland (1 page) |
19 January 2006 | Restoration by order of the court (3 pages) |
19 January 2006 | Company name changed sharkey's LIMITED\certificate issued on 19/01/06 (2 pages) |
9 September 2002 | Bona Vacantia disclaimer (1 page) |
5 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1997 | Strike-off action suspended (1 page) |
14 January 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1995 | Ad 24/01/94--------- £ si 98@1 (2 pages) |