Stockton-On-Tees
Cleveland
TS21 1EG
Director Name | Robert Rennie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rustlings Letch Lane Stockton-On-Tees Cleveland TS21 1EG |
Secretary Name | Mr Kenneth Gerrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rustlings Letch Lane Stockton On Tees TS21 1EG |
Director Name | Arthur Frost |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rustlings Letch Lane Stockton-On-Tees Cleveland TS21 1EG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | The Rustlings Letch Lane Stockton-On-Tees Cleveland TS21 1EG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Hardwick and Salters Lane |
Built Up Area | Teesside |
2 at £1 | Arthur Frost 22.22% Ordinary |
---|---|
2 at £1 | Kenneth Gerrard 22.22% Ordinary |
2 at £1 | Robert Rennie 22.22% Ordinary |
1 at £1 | A.d. Rennie 11.11% Ordinary |
1 at £1 | Ann Frost 11.11% Ordinary |
1 at £1 | R. Gerrard 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,194 |
Cash | £96,230 |
Current Liabilities | £24,966 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 August 2015 | Termination of appointment of Arthur Frost as a director on 27 April 2015 (1 page) |
27 August 2015 | Termination of appointment of Arthur Frost as a director on 27 April 2015 (1 page) |
7 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 September 2014 | Registered office address changed from Steel House Trunk Road Redcar Cleveland TS10 5QW to The Rustlings Letch Lane Stockton-on-Tees Cleveland TS21 1EG on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Steel House Trunk Road Redcar Cleveland TS10 5QW to The Rustlings Letch Lane Stockton-on-Tees Cleveland TS21 1EG on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Steel House Trunk Road Redcar Cleveland TS10 5QW to The Rustlings Letch Lane Stockton-on-Tees Cleveland TS21 1EG on 8 September 2014 (1 page) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 February 2010 | Director's details changed for Robert Rennie on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Rennie on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Kenneth Gerrard on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kenneth Gerrard on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Kenneth Gerrard on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Robert Rennie on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Sreel House Trunk Road Redcar Cleveland TS10 5QW on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Arthur Frost on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Sreel House Trunk Road Redcar Cleveland TS10 5QW on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Arthur Frost on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Arthur Frost on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Registered office address changed from Sreel House Trunk Road Redcar Cleveland TS10 5QW on 5 February 2010 (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from dormor way south bank middlesbrough cleveland TS6 6XH (1 page) |
17 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from dormor way south bank middlesbrough cleveland TS6 6XH (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
28 February 2007 | Return made up to 05/02/07; full list of members (8 pages) |
20 February 2006 | Return made up to 05/02/06; full list of members
|
20 February 2006 | Return made up to 05/02/06; full list of members
|
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 February 2005 | Return made up to 05/02/05; full list of members
|
15 February 2005 | Return made up to 05/02/05; full list of members
|
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
1 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 05/02/03; full list of members (8 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members
|
6 March 2002 | Return made up to 05/02/02; full list of members
|
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 July 2001 | Registered office changed on 29/07/01 from: 61 borough road middlesbrough cleveland TS1 3AL (1 page) |
29 July 2001 | Registered office changed on 29/07/01 from: 61 borough road middlesbrough cleveland TS1 3AL (1 page) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
13 February 2001 | Return made up to 05/02/01; full list of members (8 pages) |
16 April 2000 | Return made up to 05/02/00; full list of members (8 pages) |
16 April 2000 | Return made up to 05/02/00; full list of members (8 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 05/02/98; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
11 November 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
7 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
7 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
20 August 1996 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
20 August 1996 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
11 August 1996 | Ad 01/06/96--------- £ si 6@1=6 £ ic 3/9 (2 pages) |
11 August 1996 | Ad 01/06/96--------- £ si 6@1=6 £ ic 3/9 (2 pages) |
22 February 1996 | Ad 05/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Ad 05/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
22 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
15 February 1996 | Director resigned (1 page) |
5 February 1996 | Incorporation (11 pages) |
5 February 1996 | Incorporation (11 pages) |