Norton
Stockton-On-Tees
Cleveland
TS20 1PH
Director Name | Mr Glyn Davis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(13 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 21 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 20 The Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA |
Director Name | Mr Glyn Davis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchclifffe House Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BH |
Secretary Name | Stephen Andrew Parnaby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Sudbury Marton In Cleveland Middlesbrough Cleveland TS8 9XZ |
Director Name | Mrs Rachel Sarah Lowe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2010) |
Role | Adminstration Assistant |
Country of Residence | England |
Correspondence Address | 26 Langdon Way Eaglescliffe Stockton On Tees Cleveland TS16 0GE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.holyghostclothing.co.uk |
---|
Registered Address | Suite 20 The Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Urlay Nook |
60 at £1 | Mrs Marlene Mary Davis 60.00% Ordinary |
---|---|
20 at £1 | Marcus Kieron Davis 20.00% Ordinary |
20 at £1 | Rachel Sarah Lowe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £709 |
Current Liabilities | £66,383 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Secretary's details changed for Marlene Mary Davis on 1 August 2012 (2 pages) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
1 March 2013 | Secretary's details changed for Marlene Mary Davis on 1 August 2012 (2 pages) |
1 March 2013 | Secretary's details changed for Marlene Mary Davis on 1 August 2012 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2010 | Registered office address changed from the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA England on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from the Old Offices Urlay Nook Road Eaglescliffe Stockton TS16 0LA England on 31 December 2010 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Registered office address changed from Unit 2 Hunters Buildings Bowesfield Lane Stockton on Tees TS18 3QZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Unit 2 Hunters Buildings Bowesfield Lane Stockton on Tees TS18 3QZ on 16 November 2010 (1 page) |
26 August 2010 | Termination of appointment of Rachel Lowe as a director (1 page) |
26 August 2010 | Termination of appointment of Rachel Lowe as a director (1 page) |
26 August 2010 | Appointment of Mr Glyn Davis as a director (2 pages) |
26 August 2010 | Appointment of Mr Glyn Davis as a director (2 pages) |
12 January 2010 | Director's details changed for Rachel Sarah Lowe on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Rachel Sarah Lowe on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Rachel Sarah Lowe on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members
|
21 February 2006 | Registered office changed on 21/02/06 from: 1ST floor 6 varo terrace stockton on tees cleveland TS18 1JY (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members
|
21 February 2006 | Registered office changed on 21/02/06 from: 1ST floor 6 varo terrace stockton on tees cleveland TS18 1JY (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 4 varo terrace stockton on tees TS18 1JY (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 4 varo terrace stockton on tees TS18 1JY (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 4 varo terrace stockton on tees TS18 1JY (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 4 varo terrace stockton on tees TS18 1JY (1 page) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
4 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
9 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (2 pages) |
27 April 1999 | Secretary resigned (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
31 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
31 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
17 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Secretary resigned (1 page) |
31 December 1996 | Incorporation (14 pages) |
31 December 1996 | Incorporation (14 pages) |