Lealholm
Whitby
North Yorkshire
YO21 2AB
Secretary Name | Mrs Emma Louise Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(12 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Moorgate Downington Lechlade Gloucestershire GL7 3EH Wales |
Director Name | Dr David Boland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonegate Mill Farmhouse Lealholm Whitby North Yorkshire YO21 2AB |
Director Name | David Henry Mitchell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(1 day after company formation) |
Appointment Duration | 12 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 34 Winterton Close Doncaster Yorkshire DN4 7HY |
Secretary Name | Mrs Julia Beatrice Boland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(1 day after company formation) |
Appointment Duration | 12 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonegate Mill Farmhouse Lealholm Whitby North Yorkshire YO21 2AB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | menza.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01367 253750 |
Telephone region | Faringdon |
Registered Address | C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
375 at £1 | David Boland 37.50% Ordinary |
---|---|
375 at £1 | Julia Boland 37.50% Ordinary |
125 at £1 | Alexandra Black 12.50% Ordinary |
125 at £1 | Emma Lee 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,456 |
Cash | £155,684 |
Current Liabilities | £3,350 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 April 2017 | Registered office address changed from Stonegate Mill Farmhouse Lealholm Whitby North Yorkshire YO21 2AB to C/O Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 19 April 2017 (1 page) |
---|---|
7 April 2017 | Declaration of solvency (3 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Appointment of a voluntary liquidator (1 page) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 April 2010 | Director's details changed for Julia Beatrice Boland on 5 February 2010 (2 pages) |
22 April 2010 | Director's details changed for David Boland on 5 February 2010 (2 pages) |
22 April 2010 | Director's details changed for David Boland on 5 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Julia Beatrice Boland on 5 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
21 February 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 February 2006 | Return made up to 05/02/06; full list of members (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 April 2005 | Return made up to 05/02/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
16 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
24 November 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
22 November 2003 | Ad 01/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 November 2003 | New director appointed (1 page) |
14 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
19 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 February 2000 | Return made up to 05/02/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
23 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 34 winterton close west bessacarr doncaster yorkshire DN4 7HY (1 page) |
5 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: the britannia suite 82-86 deansgate manchester M3 2ER (1 page) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
5 February 1997 | Incorporation (10 pages) |