Teesside Industrial Estate
Thornaby
TS17 0FD
Director Name | Mr Scott Melton |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 January 2016) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF |
Director Name | Jeffrey Read |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broomlea Close Teesside Industrial Estate Thornaby Stockton On Tees Ts17 Ofd |
Director Name | Wendy Read |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Broomlea Close Teesside Industrial Estate Thornaby TS17 0FD |
Director Name | Julie Melton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Southwood Middlesbrough Cleveland TS8 0UF |
Director Name | Keith Melton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Southwood Middlesbrough Cleveland TS8 0UF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | spraytherm.com |
---|---|
Telephone | 01706 878330 |
Telephone region | Rochdale |
Registered Address | 44f Dukesway Teeside Industrial Estate Thornaby Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Scott Melton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,882 |
Cash | £26 |
Current Liabilities | £77,004 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 October 2013 | Satisfaction of charge 2 in full (1 page) |
29 October 2013 | Satisfaction of charge 2 in full (1 page) |
29 October 2013 | Satisfaction of charge 3 in full (1 page) |
29 October 2013 | Satisfaction of charge 3 in full (1 page) |
9 October 2013 | Change of name notice (2 pages) |
9 October 2013 | Change of name notice (2 pages) |
9 October 2013 | Company name changed spraytherm LIMITED\certificate issued on 09/10/13
|
9 October 2013 | Company name changed spraytherm LIMITED\certificate issued on 09/10/13
|
2 October 2013 | Termination of appointment of Julie Melton as a director (1 page) |
2 October 2013 | Termination of appointment of Keith Melton as a director (1 page) |
2 October 2013 | Termination of appointment of Julie Melton as a director (1 page) |
2 October 2013 | Termination of appointment of Keith Melton as a director (1 page) |
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
31 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Termination of appointment of Wendy Read as a director (1 page) |
22 February 2011 | Appointment of Mr Scott Melton as a director (2 pages) |
22 February 2011 | Termination of appointment of Wendy Read as a director (1 page) |
22 February 2011 | Termination of appointment of Jeffrey Read as a director (1 page) |
22 February 2011 | Appointment of Mr Scott Melton as a director (2 pages) |
22 February 2011 | Termination of appointment of Jeffrey Read as a director (1 page) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Julie Melton on 19 April 2004 (2 pages) |
6 October 2010 | Director's details changed for Keith Melton on 19 April 2004 (2 pages) |
6 October 2010 | Director's details changed for Keith Melton on 19 April 2004 (2 pages) |
6 October 2010 | Director's details changed for Julie Melton on 19 April 2004 (2 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Director's details changed for Wendy Read on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Melton on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Keith Melton on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Melton on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Jeffrey Read on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Julie Melton on 4 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Jeffrey Read on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Wendy Read on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Keith Melton on 4 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Wendy Read on 4 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Keith Melton on 4 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Jeffrey Read on 4 February 2010 (2 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 6 April 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 6 April 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 6 April 2009
|
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
10 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 07/01/06; full list of members (8 pages) |
3 January 2006 | Return made up to 07/01/06; full list of members (8 pages) |
25 May 2005 | Return made up to 07/01/05; full list of members; amend
|
25 May 2005 | Return made up to 07/01/05; full list of members; amend
|
4 May 2005 | Return made up to 07/01/05; full list of members
|
4 May 2005 | Return made up to 07/01/05; full list of members
|
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 February 2002 | Return made up to 07/01/02; full list of members
|
12 February 2002 | Return made up to 07/01/02; full list of members
|
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 January 2001 | Return made up to 07/01/01; full list of members
|
21 January 2001 | Return made up to 07/01/01; full list of members
|
6 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
30 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 07/01/99; no change of members (4 pages) |
4 March 1998 | Return made up to 07/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 07/01/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 January 1997 | Return made up to 07/01/97; full list of members
|
24 January 1997 | Return made up to 07/01/97; full list of members
|
26 January 1996 | Accounting reference date notified as 31/12 (1 page) |
26 January 1996 | Ad 11/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 January 1996 | Ad 11/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 January 1996 | Accounting reference date notified as 31/12 (1 page) |
22 January 1996 | Secretary resigned (2 pages) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | New director appointed (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 January 1996 | Secretary resigned (2 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 January 1996 | Director resigned (1 page) |
11 January 1996 | Incorporation (14 pages) |
11 January 1996 | Incorporation (14 pages) |