Guisborough
Cleveland
TS14 6AP
Director Name | Ann Theobald Mawer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 October 2004(10 years after company formation) |
Appointment Duration | 18 years, 4 months (closed 07 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 92 Westgate Guisborough Cleveland TS14 6AP |
Director Name | Jennifer Mawer Hanna |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 07 March 2023) |
Role | C P A Accountant |
Country of Residence | United States |
Correspondence Address | 3001 Copper Mount Cove Austin Texas 78746 United States |
Director Name | Eleanor Gill |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(13 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 07 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 10 Buckingham Palace Road Victoria London SW1W 0QP |
Director Name | Mr David Jefferson Mawer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Appledore Kirkby In Cleveland Middlesbrough North Yorkshire TS9 7AQ |
Director Name | Dorothy Mawer |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Cleveland House Kirkby In Cleveland Middlesbrough North Yorkshire TS9 7AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01642 711412 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 92 Westgate Guisborough Cleveland TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Mr D.j. Mawer 50.00% Ordinary |
---|---|
20 at £1 | Ann Theobald Mawer 20.00% Ordinary |
10 at £1 | Andrew Mawer 10.00% Ordinary |
10 at £1 | Jennifer Mawer Hanna 10.00% Ordinary |
10 at £1 | Rebecca Montgomery 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,337 |
Cash | £7,268 |
Current Liabilities | £11,552 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2022 | Application to strike the company off the register (3 pages) |
10 November 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
3 November 2022 | Termination of appointment of Jennifer Mawer Hanna as a director on 31 October 2022 (1 page) |
3 November 2022 | Termination of appointment of Eleanor Gill as a director on 31 October 2022 (1 page) |
3 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
11 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
18 August 2021 | Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
4 February 2021 | Registered office address changed from Teolo Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AQ to 92 Westgate Guisborough Cleveland TS14 6AP on 4 February 2021 (1 page) |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
8 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 November 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 November 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 March 2015 | Registered office address changed from Dromanby View Busby Lane Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AP to Teolo Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AQ on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Dromanby View Busby Lane Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AP to Teolo Kirkby-in-Cleveland Middlesbrough Cleveland TS9 7AQ on 17 March 2015 (1 page) |
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 June 2013 | Registered office address changed from Appledore Kirkby in Cleveland Middlesbrough North Yorkshire TS9 7AQ on 4 June 2013 (1 page) |
4 June 2013 | Secretary's details changed for Ann Theobald Mawer on 3 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Appledore Kirkby in Cleveland Middlesbrough North Yorkshire TS9 7AQ on 4 June 2013 (1 page) |
4 June 2013 | Director's details changed for Ann Theobald Mawer on 3 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Ann Theobald Mawer on 3 June 2013 (1 page) |
4 June 2013 | Director's details changed for Ann Theobald Mawer on 3 June 2013 (2 pages) |
4 June 2013 | Secretary's details changed for Ann Theobald Mawer on 3 June 2013 (1 page) |
4 June 2013 | Director's details changed for Ann Theobald Mawer on 3 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Appledore Kirkby in Cleveland Middlesbrough North Yorkshire TS9 7AQ on 4 June 2013 (1 page) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Register inspection address has been changed (1 page) |
4 October 2011 | Register inspection address has been changed (1 page) |
4 October 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Jennifer Mawer Hanna on 17 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Director's details changed for Jennifer Mawer Hanna on 17 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ann Theobald Mawer on 17 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Eleanor Gill on 17 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Ann Theobald Mawer on 17 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Eleanor Gill on 17 September 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 November 2008 | Return made up to 29/09/08; full list of members (5 pages) |
25 November 2008 | Appointment terminated director david mawer (1 page) |
25 November 2008 | Return made up to 29/09/08; full list of members (5 pages) |
25 November 2008 | Appointment terminated director david mawer (1 page) |
15 July 2008 | Director appointed eleanor gill (1 page) |
15 July 2008 | Director appointed eleanor gill (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 29/09/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
17 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 November 2002 | Return made up to 29/09/02; full list of members
|
1 November 2002 | Return made up to 29/09/02; full list of members
|
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
12 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
18 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 October 1997 | Return made up to 29/09/97; full list of members
|
17 October 1997 | Return made up to 29/09/97; full list of members
|
28 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
12 November 1996 | Return made up to 29/09/96; full list of members (8 pages) |
12 November 1996 | Return made up to 29/09/96; full list of members (8 pages) |
12 November 1996 | Location of register of members (1 page) |
12 November 1996 | Location of register of members (1 page) |
15 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
15 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
17 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |