8 Mountstewart
Wynyard
Cleveland
TS22 5QN
Director Name | Mr Anthony Joseph Leopold Fava |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 06 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Slip Inn Farm Gayles Richmond North Yorkshire DL11 7JQ |
Secretary Name | Mr Christopher Neil Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2003(6 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 06 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lupine House 8 Mountstewart Wynyard Cleveland TS22 5QN |
Director Name | Mr John Barry Mortimer |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Judge |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Staveley Knaresbrough North Yorkshire HG5 9LD |
Secretary Name | Kathrine Sarah-Jane Ormston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | Spring Lodge Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Michael James Ormston |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2010) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Sir Joseph Brian Barnard |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2002) |
Role | Self Employed |
Correspondence Address | Harlsey Hall East Harlsey Northallerton North Yorkshire DL6 2BL |
Director Name | Kathrine Sarah-Jane Ormston |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 September 2005) |
Role | Secretary |
Correspondence Address | Spring Lodge Newgate Barnard Castle County Durham DL12 8NW |
Secretary Name | Catherine Mary Trought |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2003) |
Role | Secretary/Pa |
Correspondence Address | 17 Ings View Aiskew Bedale North Yorkshire DL8 1DP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01677 427120 |
---|---|
Telephone region | Bedale |
Registered Address | Yoden House 30 Yoden Way Peterlee SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
Address Matches | Over 20 other UK companies use this postal address |
2.5k at £1 | John Barry Mortimer 9.98% Ordinary |
---|---|
7.5k at £1 | Kathrine Sarah-jane Ormston 29.94% Ordinary |
7.5k at £1 | Patricia Mary Fava 29.94% Ordinary |
7.5k at £1 | Penelope Bailey 29.94% Ordinary |
50 at £1 | Penelope Bailey & Patricia Fava 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,117 |
Cash | £131 |
Current Liabilities | £12,755 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
10 May 2002 | Delivered on: 21 May 2002 Satisfied on: 2 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 29/31 market place, bedale, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
10 May 2002 | Delivered on: 22 May 2002 Satisfied on: 22 February 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over all property and assets of the company. Fully Satisfied |
6 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
6 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
7 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
28 November 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
9 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
9 August 2018 | Registered office address changed from Lupine House 8 Mountstewart Wynyard Cleveland TS22 5QN to Yoden House 30 Yoden Way Peterlee SR8 1AL on 9 August 2018 (1 page) |
1 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
26 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
26 November 2016 | Micro company accounts made up to 29 February 2016 (6 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
25 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 December 2011 | Termination of appointment of Michael Ormston as a director (1 page) |
2 December 2011 | Termination of appointment of Michael Ormston as a director (1 page) |
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Michael James Ormston on 17 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Michael James Ormston on 17 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
4 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 17/01/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 31 st saviourgate york north yorkshire YO1 8NQ (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 31 st saviourgate york north yorkshire YO1 8NQ (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: lane head farm hutton magna richmond north yorkshire DL11 7HF (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: lane head farm hutton magna richmond north yorkshire DL11 7HF (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: straffon house the stables, aske richmond north yorkshire DL10 5HG (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: straffon house the stables, aske richmond north yorkshire DL10 5HG (1 page) |
19 July 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
19 July 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
1 June 2007 | Return made up to 17/01/07; full list of members (3 pages) |
1 June 2007 | Return made up to 17/01/07; full list of members (3 pages) |
11 August 2006 | Amended accounts made up to 29 February 2004 (12 pages) |
11 August 2006 | Amended accounts made up to 29 February 2004 (12 pages) |
3 August 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
3 August 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
24 July 2006 | Return made up to 17/01/06; full list of members (8 pages) |
24 July 2006 | Return made up to 17/01/06; full list of members (8 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 17/01/05; full list of members (9 pages) |
16 August 2005 | Return made up to 17/01/05; full list of members (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
11 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
11 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
8 August 2003 | Return made up to 17/01/03; no change of members (10 pages) |
8 August 2003 | Return made up to 17/01/03; no change of members (10 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: the old coach house north end bedale north yorkshire DL8 1XA (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: the old coach house north end bedale north yorkshire DL8 1XA (1 page) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
22 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
15 November 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
15 January 2002 | Return made up to 17/01/02; full list of members (9 pages) |
15 January 2002 | Return made up to 17/01/02; full list of members (9 pages) |
11 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
11 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
6 March 2001 | £ nc 10000/25000 18/12/00 (1 page) |
6 March 2001 | £ nc 10000/25000 18/12/00 (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
8 February 2001 | Return made up to 17/01/01; full list of members
|
8 February 2001 | Return made up to 17/01/01; full list of members
|
5 February 2001 | Ad 01/06/99--------- £ si 15000@1 (2 pages) |
5 February 2001 | Ad 01/06/99--------- £ si 15000@1 (2 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
10 January 2000 | Return made up to 17/01/00; full list of members
|
10 January 2000 | Return made up to 17/01/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 17/01/99; full list of members
|
17 March 1999 | Return made up to 17/01/99; full list of members
|
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
18 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
16 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
16 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
23 December 1997 | Memorandum and Articles of Association (9 pages) |
23 December 1997 | £ nc 1000/10000 13/11/97 (1 page) |
23 December 1997 | Ad 14/11/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 December 1997 | £ nc 1000/10000 13/11/97 (1 page) |
23 December 1997 | Memorandum and Articles of Association (9 pages) |
23 December 1997 | Ad 14/11/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: the grange staveley knaresborough north yorkshire HG5 9LD (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: the grange staveley knaresborough north yorkshire HG5 9LD (1 page) |
4 March 1997 | Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
4 March 1997 | Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 March 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
23 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Incorporation (14 pages) |
17 January 1997 | Incorporation (14 pages) |