Hutton Rudby Delivery Office
Yarm
Cleveland
TS15 0DA
Secretary Name | Anne Victoria Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 4 months (closed 11 July 2014) |
Role | Company Director |
Correspondence Address | 11 North Side Hutton Rudby Delivery Office Yarm Cleveland TS15 0DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
900 at £1 | Christopher John Reeves 90.00% Ordinary |
---|---|
100 at £1 | Anne Victoria Reeves 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,383 |
Cash | £15,751 |
Current Liabilities | £38,280 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (24 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 4 April 2014 (24 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (24 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 4 April 2014 (24 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (24 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 23 August 2013 (24 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 23 August 2013 (24 pages) |
31 August 2012 | Registered office address changed from 12 Yarm Road Stockton on Tees Cleveland TS18 3PY on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from 12 Yarm Road Stockton on Tees Cleveland TS18 3PY on 31 August 2012 (1 page) |
30 August 2012 | Statement of affairs with form 4.19 (5 pages) |
30 August 2012 | Resolutions
|
30 August 2012 | Statement of affairs with form 4.19 (5 pages) |
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Resolutions
|
30 August 2012 | Appointment of a voluntary liquidator (1 page) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Christopher John Reeves on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Christopher John Reeves on 10 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 15/02/01; full list of members
|
16 March 2001 | Return made up to 15/02/01; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 March 1999 | Return made up to 15/02/99; no change of members
|
16 March 1999 | Return made up to 15/02/99; no change of members
|
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
11 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
6 January 1997 | Return made up to 15/02/96; full list of members
|
6 January 1997 | Return made up to 15/02/96; full list of members
|
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 April 1995 | Ad 24/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 1995 | Memorandum and Articles of Association (12 pages) |
16 March 1995 | Memorandum and Articles of Association (12 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Nc inc already adjusted 23/02/95 (1 page) |
7 March 1995 | Resolutions
|
7 March 1995 | Nc inc already adjusted 23/02/95 (1 page) |