Sedgefield
Stockton-On-Tees
Cleveland
TS21 2AG
Director Name | Mr Terence Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Millfield Road Fishburn Stockton On Tees Cleveland TS21 4DP |
Secretary Name | Mr John William Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Millfield Road Fishburn Stockton On Tees Cleveland TS21 4DP |
Director Name | Mr John William Murphy |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Millfield Road Fishburn Stockton On Tees Cleveland TS21 4DP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Franklin House Stockton Road Sedgefield Stockton-On-Tees Cleveland TS21 2AG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
1000 at £1 | Terence Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,280 |
Cash | £3,358 |
Current Liabilities | £26,796 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Application to strike the company off the register (3 pages) |
20 November 2014 | Application to strike the company off the register (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 May 2014 | Termination of appointment of Terence Murphy as a director on 11 April 2014 (1 page) |
22 May 2014 | Termination of appointment of Terence Murphy as a director on 11 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 67 Millfield Road Fishburn Stockton on Tees Cleveland TS21 4DP on 9 April 2014 (1 page) |
9 April 2014 | Appointment of Mrs Kathleen Cook as a director on 26 March 2014 (2 pages) |
9 April 2014 | Registered office address changed from 67 Millfield Road Fishburn Stockton on Tees Cleveland TS21 4DP on 9 April 2014 (1 page) |
9 April 2014 | Appointment of Mrs Kathleen Cook as a director on 26 March 2014 (2 pages) |
9 April 2014 | Registered office address changed from 67 Millfield Road Fishburn Stockton on Tees Cleveland TS21 4DP on 9 April 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of John William Murphy as a director on 15 April 2012 (1 page) |
15 October 2012 | Termination of appointment of John William Murphy as a secretary on 15 April 2012 (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of John William Murphy as a director on 15 April 2012 (1 page) |
15 October 2012 | Termination of appointment of John William Murphy as a secretary on 15 April 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
17 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England (1 page) |
4 December 2009 | Register inspection address has been changed from Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
27 November 2009 | Director's details changed for Terence Murphy on 14 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John William Murphy on 14 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Terence Murphy on 14 October 2009 (2 pages) |
27 November 2009 | Director's details changed for John William Murphy on 14 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
7 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
7 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
21 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
11 September 2000 | (5 pages) |
11 September 2000 | (5 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
25 August 1999 | (6 pages) |
25 August 1999 | (6 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (5 pages) |
20 October 1998 | Return made up to 14/10/98; full list of members (5 pages) |
3 August 1998 | (6 pages) |
3 August 1998 | (6 pages) |
30 October 1997 | Ad 28/04/97--------- £ si 998@1 (2 pages) |
30 October 1997 | Ad 28/04/97--------- £ si 998@1 (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
27 October 1997 | Return made up to 14/10/97; full list of members
|
27 October 1997 | Return made up to 14/10/97; full list of members
|
25 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | New secretary appointed (2 pages) |
25 January 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 788-790 finchley road london NW11 7UR (1 page) |
13 December 1996 | Secretary resigned (1 page) |
14 October 1996 | Incorporation (16 pages) |
14 October 1996 | Incorporation (16 pages) |