Coulby Newham
Middlesbrough
Cleveland
TS8 0SW
Secretary Name | Mr Jeremy John Weston Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 August 2010) |
Role | Solicitor |
Correspondence Address | 24 Junction Road Norton Stockton On Tees Cleveland TS20 1PL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 8b Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
3k at £1 | John Martin Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,632 |
Cash | £60 |
Current Liabilities | £62,996 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
28 August 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
7 January 2014 | Amended accounts made up to 31 October 2013 (7 pages) |
7 January 2014 | Amended accounts made up to 31 October 2013 (7 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Director's details changed for Mr John Martin Murphy on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr John Martin Murphy on 22 July 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Termination of appointment of Jeremy Spooner as a secretary (1 page) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Termination of appointment of Jeremy Spooner as a secretary (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 December 2009 | Registered office address changed from Roxby 24 Junction Road Norton Stockton on Tees TS20 1PL on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from Roxby 24 Junction Road Norton Stockton on Tees TS20 1PL on 11 December 2009 (1 page) |
6 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
6 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 January 2009 | Return made up to 16/12/08; full list of members (10 pages) |
28 January 2009 | Return made up to 16/12/08; full list of members (10 pages) |
28 January 2009 | Director's change of particulars / john murphy / 15/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / john murphy / 15/01/2009 (1 page) |
11 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
14 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
27 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
12 March 2003 | Ad 27/02/03--------- £ si 1000@1=1000 £ ic 2001/3001 (2 pages) |
12 March 2003 | Ad 27/02/03--------- £ si 1000@1=1000 £ ic 2001/3001 (2 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
13 August 2002 | Return made up to 02/08/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 August 2001 | Return made up to 02/08/01; full list of members
|
22 August 2001 | Return made up to 02/08/01; full list of members
|
12 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
12 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
14 November 2000 | Return made up to 02/08/00; full list of members (6 pages) |
14 November 2000 | Return made up to 02/08/00; full list of members (6 pages) |
18 October 2000 | Registered office changed on 18/10/00 from: 34 zetland road loftus saltburn by the sea cleveland TS13 4PW (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 34 zetland road loftus saltburn by the sea cleveland TS13 4PW (1 page) |
21 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 02/08/99; no change of members (4 pages) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
19 March 1999 | Company name changed direct beds LIMITED\certificate issued on 22/03/99 (4 pages) |
19 March 1999 | Company name changed direct beds LIMITED\certificate issued on 22/03/99 (4 pages) |
18 February 1999 | Full accounts made up to 31 October 1998 (7 pages) |
18 February 1999 | Full accounts made up to 31 October 1998 (7 pages) |
2 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
17 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
16 October 1997 | Return made up to 02/08/97; full list of members (6 pages) |
16 October 1997 | Return made up to 02/08/97; full list of members (6 pages) |
14 March 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
14 March 1997 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 12 york place leeds LS1 2DS (1 page) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | £ nc 1000/10000 16/08/96 (1 page) |
28 August 1996 | Registered office changed on 28/08/96 from: 12 york place leeds LS1 2DS (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | £ nc 1000/10000 16/08/96 (1 page) |
15 August 1996 | Company name changed highwaydrive LIMITED\certificate issued on 16/08/96 (2 pages) |
15 August 1996 | Company name changed highwaydrive LIMITED\certificate issued on 16/08/96 (2 pages) |
2 August 1996 | Incorporation (10 pages) |
2 August 1996 | Incorporation (10 pages) |