Ellerbeck Way
Stokesley
TS9 7AE
Director Name | Kevin David Wicks |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West Wing Manor House Thorpe Thewles Stockton On Tees Cleveland TS21 3YH |
Secretary Name | Mr Eric Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rainton Grove Hartburn Stockton On Tees Cleveland TS18 5PS |
Director Name | Mrs Jane Alison Beresford Wicks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holdernesse Wynyard Woods Wynyard Cleveland TS22 5RY |
Secretary Name | Mrs Marian Victoria Brotherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Linshiels Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0WF |
Secretary Name | Carolyn Julie McFadzean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 May 2001) |
Role | Manager |
Correspondence Address | 6 Shaldon Close Redcar Cleveland TS10 2RJ |
Secretary Name | Marilyn Margaret Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 18 Roseberry Crescent Great Ayton North Yorkshire TS9 6ER |
Secretary Name | Joanne Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 11 Newsam Road Eaglescliffe Cleveland TS16 0ED |
Secretary Name | Beverley Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 23 Rosemoor Close Marton Middlesbrough TS7 8LQ |
Director Name | Beverley Major |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 23 Rosemoor Close Marton Middlesbrough TS7 8LQ |
Director Name | Dawn Marie Macpherson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 98 Spalding Road Hartlepool Cleveland TS25 2JP |
Secretary Name | Mrs Jane Alison Beresford Wicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holdernesse Wynyard Woods Wynyard Cleveland TS22 5RY |
Secretary Name | Mrs Anne Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2009) |
Role | Secretary |
Correspondence Address | 3 Belvedere Gardens Shotton Colliery Durham DH6 2JA |
Director Name | Mr Kevin David Wicks |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 7AE |
Website | rooms-housekeeping.com |
---|---|
Telephone | 01642 782145 |
Telephone region | Middlesbrough |
Registered Address | Unit 3 Terry Dicken Industrial Estate Ellerbeck Way Stokesley TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
10k at £1 | Harlington Straker LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,982 |
Cash | £3,931 |
Current Liabilities | £27,999 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
25 April 2023 | Director's details changed for Mrs Jane Alison Beresford Wicks on 15 April 2023 (2 pages) |
---|---|
25 April 2023 | Director's details changed for Mrs Jane Alison Beresford Wicks on 15 April 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 30 January 2022 (6 pages) |
28 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page) |
8 March 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (10 pages) |
10 April 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
17 September 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
23 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
27 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 October 2015 | Termination of appointment of Kevin David Wicks as a director on 29 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Kevin David Wicks as a director on 29 October 2015 (1 page) |
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-03-15
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Appointment of Mr Kevin David Wicks as a director (2 pages) |
12 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Appointment of Mr Kevin David Wicks as a director (2 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
14 April 2011 | Director's details changed for Mrs Jane Wicks on 1 November 2010 (2 pages) |
14 April 2011 | Director's details changed for Mrs Jane Wicks on 1 November 2010 (2 pages) |
14 April 2011 | Director's details changed for Mrs Jane Wicks on 1 November 2010 (2 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 February 2010 | Termination of appointment of Anne Bruce as a secretary (1 page) |
23 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Jane Wicks on 1 November 2009 (2 pages) |
23 February 2010 | Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool TS25 2DS Uk on 23 February 2010 (1 page) |
23 February 2010 | Termination of appointment of Anne Bruce as a secretary (1 page) |
23 February 2010 | Registered office address changed from Graythorp Industrial Estate Tees Road Hartlepool TS25 2DS Uk on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Jane Wicks on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Jane Wicks on 1 November 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 3 terry dicken industrial estate ellerbeck way stokesley north yorkshire TS9 7AE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 3 terry dicken industrial estate ellerbeck way stokesley north yorkshire TS9 7AE (1 page) |
24 March 2009 | Return made up to 11/11/08; full list of members (3 pages) |
24 March 2009 | Return made up to 11/11/08; full list of members (3 pages) |
13 March 2009 | Appointment terminated secretary jane wicks (1 page) |
13 March 2009 | Appointment terminated director dawn macpherson (1 page) |
13 March 2009 | Director appointed jane wicks (2 pages) |
13 March 2009 | Appointment terminated director dawn macpherson (1 page) |
13 March 2009 | Director appointed jane wicks (2 pages) |
13 March 2009 | Secretary appointed anne bruce (2 pages) |
13 March 2009 | Appointment terminated secretary jane wicks (1 page) |
13 March 2009 | Secretary appointed anne bruce (2 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 March 2008 | Return made up to 11/11/07; full list of members (3 pages) |
4 March 2008 | Return made up to 11/11/07; full list of members (3 pages) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from concorde house concorde way preston farm business park stockton on tees cleveland TS18 3RB (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from concorde house concorde way preston farm business park stockton on tees cleveland TS18 3RB (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Return made up to 11/11/05; full list of members
|
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 11/11/05; full list of members
|
31 January 2006 | New secretary appointed (2 pages) |
23 December 2005 | Company name changed rooms domestique LIMITED\certificate issued on 23/12/05 (2 pages) |
23 December 2005 | Company name changed rooms domestique LIMITED\certificate issued on 23/12/05 (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: unit 3 terry dicken industrial estate ellerbeck way stokesley north yorkshire TS9 7AE (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: unit 3 terry dicken industrial estate ellerbeck way stokesley north yorkshire TS9 7AE (1 page) |
8 February 2005 | Return made up to 11/11/04; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: unit 3 terry dicken industrial estate ellerbeck way stokesley TS9 7AE (1 page) |
8 February 2005 | Return made up to 11/11/04; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: unit 3 terry dicken industrial estate ellerbeck way stokesley TS9 7AE (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 16 belasis court belasis technology park billingham cleveland TS23 4YH (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 16 belasis court belasis technology park billingham cleveland TS23 4YH (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
23 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
13 November 2002 | Return made up to 11/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 11/11/02; full list of members (6 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: unit 3 terry dicken ind est ellerbeck way stokesley TS9 7AE (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: unit 3 terry dicken ind est ellerbeck way stokesley TS9 7AE (1 page) |
1 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
26 September 2002 | Amended accounts made up to 31 January 2001 (8 pages) |
26 September 2002 | Amended accounts made up to 31 January 2001 (8 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
3 December 2001 | Return made up to 11/11/01; full list of members
|
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
3 December 2001 | Return made up to 11/11/01; full list of members
|
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (1 page) |
21 May 2001 | New secretary appointed (1 page) |
20 December 2000 | Return made up to 11/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 11/11/00; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
6 December 1999 | Return made up to 11/11/99; full list of members
|
6 December 1999 | Return made up to 11/11/99; full list of members
|
15 March 1999 | Registered office changed on 15/03/99 from: 22 rothbury close ingleby barwick stockton on tees cleveland TS17 0YZ (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 22 rothbury close ingleby barwick stockton on tees cleveland TS17 0YZ (1 page) |
3 February 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
3 February 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
3 February 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 30 November 1998 (6 pages) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
11 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
11 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
11 November 1997 | Incorporation (20 pages) |
11 November 1997 | Incorporation (20 pages) |