Stockton On Tees
TS18 3EA
Director Name | Stephen Croft |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1998) |
Role | Architect |
Correspondence Address | 174 Durham Road Stockton On Tees Cleveland TS19 0PS |
Secretary Name | Stephen Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1998) |
Role | Architect |
Correspondence Address | 174 Durham Road Stockton On Tees Cleveland TS19 0PS |
Secretary Name | Margaret Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 19 Braid Crescent Billingham Cleveland TS23 2QF |
Secretary Name | Pauline Youldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | 28 Barrett Road Darlington County Durham DL3 8LB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
11k at £1 | Malcolm R. Cundick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,194 |
Cash | £6,111 |
Current Liabilities | £16,272 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 September 1998 | Delivered on: 8 October 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
14 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
---|---|
27 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Previous accounting period shortened from 31 January 2018 to 31 March 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 July 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
26 November 2013 | Director's details changed for Malcolm Rupert Cundick on 13 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Malcolm Rupert Cundick on 26 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from Suite 2 Green Tree House 3 Skinnergate Darlington Durham DL3 7NB on 13 November 2013 (1 page) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Malcolm Rupert Cundick on 17 August 2012 (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Malcolm Rupert Cundick on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Malcolm Rupert Cundick on 9 June 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
10 June 2009 | Appointment terminated secretary pauline youldon (1 page) |
24 February 2009 | Director's change of particulars / malcolm cundick / 16/01/2009 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 October 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 July 2007 | Return made up to 09/06/07; no change of members
|
1 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
28 May 2004 | Return made up to 09/06/04; full list of members (6 pages) |
11 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
23 July 2002 | Return made up to 09/06/02; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
29 June 2001 | Return made up to 09/06/01; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: vanguard suite 307A broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
15 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 October 1998 | Particulars of mortgage/charge (6 pages) |
13 August 1998 | Return made up to 09/06/98; no change of members (6 pages) |
15 June 1998 | Company name changed the croft cundick consultancy li mited\certificate issued on 16/06/98 (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
18 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 43 yarm lane stockton on tees cleveland TS18 3EA (1 page) |
14 August 1995 | Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 August 1995 | Accounting reference date notified as 31/07 (1 page) |
25 July 1995 | Memorandum and Articles of Association (12 pages) |
19 July 1995 | Company name changed foldflat LIMITED\certificate issued on 20/07/95 (4 pages) |
9 June 1995 | Incorporation (12 pages) |