Thornaby
Stockton On Tees
Cleveland
TS17 9PQ
Secretary Name | Christopher John Summers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1995(1 year after company formation) |
Appointment Duration | 20 years, 11 months (closed 16 February 2016) |
Role | Secretary |
Correspondence Address | 52 Valley Drive Hartlepool Cleveland TS26 0AL |
Secretary Name | Mrs Elizabeth Ann Duffield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springwell Ingleton Darlington County Durham DL2 3JJ |
Director Name | Mrs Elizabeth Ann Duffield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dudley Court Dudley Road Darlington County Durham DL1 4GG |
Director Name | Christopher John Summers |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Role | Business Advisor |
Correspondence Address | 52 Valley Drive Hartlepool Cleveland TS26 0AL |
Director Name | Mr Alfred James Duffield |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(19 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Springwell Ingleton Darlington DL2 3JJ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Dudley Court Dudley Road Darlington County Durham DL1 4GG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
5k at £1 | Alan Carter 50.00% Ordinary |
---|---|
5k at £1 | Elizabeth Ann Curtis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Application to strike the company off the register (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Secretary's details changed for Elizabeth Ann Curtis on 2 January 2014 (1 page) |
28 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Secretary's details changed for Elizabeth Ann Curtis on 2 January 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Appointment of Mrs Elizabeth Ann Duffield as a director on 2 January 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Elizabeth Ann Duffield as a director on 2 January 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Elizabeth Ann Duffield as a director on 2 January 2014 (2 pages) |
21 March 2014 | Termination of appointment of Alfred Duffield as a director (1 page) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Termination of appointment of Alfred Duffield as a director (1 page) |
21 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 August 2013 | Appointment of Mr Alfred James Duffield as a director (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Appointment of Mr Alfred James Duffield as a director (3 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Registered office address changed from 2 Springwell Ingleton Darlington County Durham DL2 3JJ England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 2 Springwell Ingleton Darlington County Durham DL2 3JJ England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 2 Springwell Ingleton Darlington County Durham DL2 3JJ England on 2 December 2011 (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 22 March 2011 (1 page) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 May 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 04/03/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 04/03/01; full list of members (6 pages) |
8 March 2002 | Return made up to 04/03/01; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 04/03/99; full list of members (6 pages) |
18 April 1998 | Return made up to 04/03/98; full list of members
|
18 April 1998 | Return made up to 04/03/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 March 1997 | Registered office changed on 25/03/97 from: 16 yeadon thornaby cleveland TS17 9EE (1 page) |
25 March 1997 | Registered office changed on 25/03/97 from: 16 yeadon thornaby cleveland TS17 9EE (1 page) |
13 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
13 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
27 February 1997 | Ad 07/02/97--------- £ si 8002@1=8002 £ ic 2000/10002 (2 pages) |
27 February 1997 | Ad 07/02/97--------- £ si 8002@1=8002 £ ic 2000/10002 (2 pages) |
20 February 1997 | Ad 20/12/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 February 1997 | Ad 20/12/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
20 February 1997 | £ nc 2000/100000 20/01/97 (1 page) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | £ nc 2000/100000 20/01/97 (1 page) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New secretary appointed (2 pages) |
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 May 1995 | Resolutions
|
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 May 1995 | Resolutions
|
18 April 1995 | Ad 18/03/94--------- £ si 2@1 (2 pages) |
18 April 1995 | Ad 18/03/94--------- £ si 2@1 (2 pages) |
28 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 04/03/95; full list of members (6 pages) |
28 March 1995 | Ad 18/03/94--------- £ si 2@1 (2 pages) |
28 March 1995 | Ad 18/03/94--------- £ si 2@1 (2 pages) |