Great Broughton
Middlesbrough
TS9 7EH
Secretary Name | Mrs Jeanette Muir |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1998(2 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Accounting Technician |
Country of Residence | United Kingdom |
Correspondence Address | 18 High Street Great Broughton North Yorkshire TS9 7EH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2007 |
---|---|
Net Worth | £153,361 |
Cash | £822 |
Current Liabilities | £641,692 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 10 February 2017 (overdue) |
---|
21 October 2014 | Restoration by order of the court (3 pages) |
---|---|
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Final Gazette dissolved following liquidation (1 page) |
10 March 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 March 2014 | Liquidators statement of receipts and payments to 25 February 2014 (5 pages) |
10 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (5 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 12 February 2014 (5 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 12 February 2014 (5 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 12 August 2013 (5 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 12 August 2013 (5 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 12 February 2013 (5 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 12 February 2013 (5 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 12 August 2012 (5 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 12 August 2012 (5 pages) |
21 February 2012 | Liquidators statement of receipts and payments to 12 February 2012 (5 pages) |
21 February 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
17 August 2011 | Liquidators statement of receipts and payments to 12 August 2011 (5 pages) |
17 August 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 12 February 2011 (5 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 12 August 2010 (5 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
25 February 2009 | Statement of affairs with form 4.19 (10 pages) |
25 February 2009 | Appointment of a voluntary liquidator (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from birchwood house dalby way coulby newham middlesbrough TS8 0TW (1 page) |
27 January 2009 | Notice of appointment of receiver or manager (4 pages) |
26 January 2009 | Notice of appointment of receiver or manager (2 pages) |
26 January 2009 | Notice of appointment of receiver or manager (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
6 May 2008 | Return made up to 27/01/08; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 September 2007 | Particulars of mortgage/charge (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: brittania house brignell road middlesbrough cleveland TS2 1PS (1 page) |
1 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
2 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
16 June 2005 | Particulars of mortgage/charge (19 pages) |
10 May 2005 | Particulars of mortgage/charge (19 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 February 2005 | Return made up to 27/01/05; full list of members
|
18 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Particulars of mortgage/charge (19 pages) |
30 March 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
6 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
24 December 2003 | Particulars of mortgage/charge (7 pages) |
30 August 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Return made up to 27/01/03; full list of members (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
25 February 2002 | Ad 16/02/01--------- £ si 98@1=98 £ ic 200/298 (2 pages) |
9 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
21 February 2001 | Return made up to 27/01/01; full list of members
|
28 February 2000 | Registered office changed on 28/02/00 from: belasis business centre belasis hall technology park billingham teesside TS23 4EA (1 page) |
25 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 May 1999 (12 pages) |
24 February 1999 | Return made up to 27/01/99; full list of members (6 pages) |
7 January 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
1 September 1998 | Ad 21/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 January 1998 | New secretary appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
31 January 1998 | Registered office changed on 31/01/98 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
27 January 1998 | Incorporation (15 pages) |