Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Secretary Name | Mrs Gillian Diane Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Barn Priestcroft Farm Skelton Saltburn Cleveland TS12 2DX |
Secretary Name | Raymond Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 12 Tilbury Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XD |
Secretary Name | Joanne Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingfisher Close Bishop Cuthbert Hartlepool TS26 0GA |
Secretary Name | Kathryn Alton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 67 Saddler Street Durham DH1 3NP |
Registered Address | 67 Saddler Street Durham DH1 3NP |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Year | 2010 |
---|---|
Net Worth | -£86,018 |
Cash | £1,407 |
Current Liabilities | £289,325 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 17 July 2016 (overdue) |
---|
3 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
3 July 2013 | Receiver's abstract of receipts and payments to 1 May 2013 (2 pages) |
3 July 2013 | Receiver's abstract of receipts and payments to 1 May 2013 (2 pages) |
3 July 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
3 July 2013 | Receiver's abstract of receipts and payments to 1 May 2013 (2 pages) |
12 September 2012 | Notice of appointment of receiver or manager (2 pages) |
12 September 2012 | Notice of appointment of receiver or manager (2 pages) |
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
28 February 2012 | Company name changed covercat LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Company name changed covercat LIMITED\certificate issued on 28/02/12
|
13 February 2012 | Change of name notice (2 pages) |
13 February 2012 | Change of name notice (2 pages) |
26 October 2011 | Termination of appointment of Kathryn Alton as a secretary (1 page) |
26 October 2011 | Termination of appointment of Kathryn Alton as a secretary (1 page) |
26 October 2011 | Termination of appointment of Kathryn Alton as a secretary (1 page) |
26 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Termination of appointment of Kathryn Alton as a secretary (1 page) |
13 September 2011 | Registered office address changed from 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF United Kingdom on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from 35a Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF United Kingdom on 13 September 2011 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
26 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 November 2009 | Appointment of Kathryn Alton as a secretary (3 pages) |
8 November 2009 | Appointment of Kathryn Alton as a secretary (3 pages) |
8 November 2009 | Termination of appointment of Joanne Regan as a secretary (2 pages) |
8 November 2009 | Termination of appointment of Joanne Regan as a secretary (2 pages) |
24 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
24 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
4 September 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2 whorlton road riverside park ind.estate middlesbrough cleveland TS2 1QJ (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2 whorlton road riverside park ind.estate middlesbrough cleveland TS2 1QJ (1 page) |
3 September 2008 | Location of debenture register (1 page) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
3 August 2007 | Return made up to 03/07/07; no change of members (6 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
13 February 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
31 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
19 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
15 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
15 September 2005 | Return made up to 03/07/05; full list of members (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
24 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
29 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
29 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
20 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 03/07/02; full list of members (6 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
7 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
7 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
8 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
8 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
21 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
13 July 1999 | Return made up to 03/07/99; full list of members
|
13 July 1999 | Return made up to 03/07/99; full list of members
|
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
25 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
5 September 1997 | Return made up to 03/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 03/07/97; no change of members (4 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
15 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
19 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
19 August 1996 | Return made up to 03/07/96; full list of members (6 pages) |
13 July 1995 | Accounting reference date notified as 30/06 (1 page) |
13 July 1995 | Accounting reference date notified as 30/06 (1 page) |
3 July 1995 | Incorporation (19 pages) |
3 July 1995 | Incorporation (19 pages) |