Stokesley
Middlesbrough
Cleveland
TS9 5AD
Secretary Name | Mr John Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1997(1 day after company formation) |
Appointment Duration | 27 years, 1 month (closed 19 March 2024) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
Director Name | Mrs Winifred Mary Cook |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(1 day after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 April 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
Director Name | Lisa Anne Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 January 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mitford Road Morpeth NE61 1RG |
Director Name | Tracey Louise Cook |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 January 2015) |
Role | HR Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grange Road Sheffield S11 8FW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 High Street Stokesley Middlesbrough Cleveland TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | Miss Lisa Anne Cook 25.00% Ordinary |
---|---|
25 at £1 | Miss Tracey Louise Cook 25.00% Ordinary |
25 at £1 | Mr John Cook 25.00% Ordinary |
25 at £1 | Mrs Winifred Mary Cook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,882 |
Cash | £9,514 |
Current Liabilities | £3,832 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
26 April 2019 | Director's details changed for Mr John Cook on 26 April 2019 (2 pages) |
26 April 2019 | Secretary's details changed for Mr John Cook on 26 April 2019 (1 page) |
26 April 2019 | Change of details for Mr John Cook as a person with significant control on 26 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Winifred Mary Cook on 26 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 January 2015 | Termination of appointment of Lisa Anne Cook as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Lisa Anne Cook as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Tracey Louise Cook as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Tracey Louise Cook as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Lisa Anne Cook as a director on 1 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Tracey Louise Cook as a director on 1 January 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Lisa Anne Cook on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Tracey Louise Cook on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Tracey Louise Cook on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Lisa Anne Cook on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Tracey Louise Cook on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Lisa Anne Cook on 7 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2008 | Return made up to 03/02/08; full list of members (5 pages) |
28 April 2008 | Return made up to 03/02/08; full list of members (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 March 2007 | Return made up to 03/02/07; full list of members (9 pages) |
21 March 2007 | Return made up to 03/02/07; full list of members (9 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 03/02/06; full list of members (9 pages) |
5 April 2006 | Return made up to 03/02/06; full list of members (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 03/02/05; full list of members (9 pages) |
14 March 2005 | Return made up to 03/02/05; full list of members (9 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (9 pages) |
20 February 2004 | Return made up to 03/02/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2003 | Return made up to 03/02/03; full list of members (9 pages) |
3 April 2003 | Return made up to 03/02/03; full list of members (9 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 March 2002 | Return made up to 03/02/02; full list of members (8 pages) |
22 March 2002 | Return made up to 03/02/02; full list of members (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 May 2001 | Return made up to 03/02/01; full list of members
|
2 May 2001 | Return made up to 03/02/01; full list of members
|
26 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 March 2000 | Return made up to 03/02/00; full list of members (8 pages) |
20 March 2000 | Return made up to 03/02/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
10 April 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1997 | Ad 03/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 788-790 finchley road london EC1V 9LT (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 788-790 finchley road london EC1V 9LT (1 page) |
3 February 1997 | Incorporation (17 pages) |
3 February 1997 | Incorporation (17 pages) |