Nunthorpe
Middlesbrough
Cleveland
TS7 0JE
Secretary Name | Muriel Jennifer Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Meads 127 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JE |
Director Name | Ronald Stuart Willis |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2000(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 23 April 2013) |
Role | Struct Engineer |
Country of Residence | England |
Correspondence Address | 34a Worsall Road Yarm Cleveland TS15 9DF |
Director Name | Mr David John Yendall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 23 April 2013) |
Role | Chartered Civil & Structural E |
Country of Residence | England |
Correspondence Address | 1 Gayle Moor Close Ingleby Barwick Stockton On Tees TS17 0QL |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House West End Gayle Hawes North Yorkshire DL8 3RQ |
Director Name | Gareth Newman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(11 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 17 June 2008) |
Role | Architect |
Correspondence Address | Florida House Ryde Street Hull Humberside HU5 1PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park End & Beckfield |
Built Up Area | Teesside |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
30 October 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
25 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-25
|
25 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders Statement of capital on 2012-02-25
|
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Director's details changed for David John Yendall on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Glyn Harold Robinson on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Ronald Stuart Willis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Glyn Harold Robinson on 2 February 2010 (2 pages) |
2 March 2010 | Director's details changed for David John Yendall on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ronald Stuart Willis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for David John Yendall on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Ronald Stuart Willis on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Glyn Harold Robinson on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
27 November 2008 | Return made up to 13/02/08; full list of members (4 pages) |
27 November 2008 | Return made up to 13/02/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 30B broughton road thornton heath croydon surrey CR7 6AI (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 30B broughton road thornton heath croydon surrey CR7 6AI (1 page) |
19 June 2008 | Appointment terminated director gareth newman (1 page) |
19 June 2008 | Appointment Terminated Director gareth newman (1 page) |
26 March 2008 | Director appointed gareth newman (1 page) |
26 March 2008 | Director appointed gareth newman (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 26 blossom way, rugby, CV22 5LN (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: 26 blossom way, rugby, CV22 5LN (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: southlands centre, ormesby road priestfields, middlesbrough, cleveland TS3 0HB (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: southlands centre, ormesby road priestfields, middlesbrough, cleveland TS3 0HB (1 page) |
7 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
28 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
18 October 2000 | £ ic 100/52 04/10/00 £ sr 48@1=48 (1 page) |
18 October 2000 | Resolutions
|
18 October 2000 | £ ic 100/52 04/10/00 £ sr 48@1=48 (1 page) |
18 October 2000 | Resolutions
|
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
18 February 2000 | Return made up to 13/02/00; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 13/02/99; no change of members (4 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members
|
26 June 1996 | Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1996 | Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 16 high gill road, nunthorpe, middlesbrough, cleveland TS17 0DZ (1 page) |
2 March 1996 | Accounting reference date notified as 31/03 (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 16 high gill road, nunthorpe, middlesbrough, cleveland TS17 0DZ (1 page) |
2 March 1996 | Accounting reference date notified as 31/03 (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Incorporation (16 pages) |
13 February 1996 | Incorporation (16 pages) |