Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3LH
Secretary Name | Mr Andrew Nicholas Smithson Hewitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 December 2010) |
Role | Company Director |
Correspondence Address | 1 Saint James Close Thorpe Thewles Stockton On Tees TS21 3LH |
Director Name | Mr Andrew Nicholas Smithson Hewitt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(9 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 08 December 2010) |
Role | Marketing |
Correspondence Address | 1 Saint James Close Thorpe Thewles Stockton On Tees TS21 3LH |
Director Name | Dorothy Angela Morris |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Mortgage Adviser |
Correspondence Address | 15 North Close Thorpe Thewles Stockton On Tees Cleveland TS21 3JY |
Director Name | Roger Morris |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Mortgage Consultant |
Correspondence Address | 15 North Close Thorpe Thewles Stockton On Tees Cleveland TS21 3JY |
Director Name | Richard Sandwell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Kiln Farm House Candle Street, Rickinghall Diss Norfolk IP22 1LN |
Secretary Name | Joyce Patricia Sandwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Mortgage Adviser |
Correspondence Address | 1 Saint James Close Thorpe Thewles Stockton On Tees Cleveland TS21 3LH |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£12,133 |
Cash | £49,913 |
Current Liabilities | £153,157 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (6 pages) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (6 pages) |
8 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 May 2010 | Liquidators statement of receipts and payments to 17 May 2010 (6 pages) |
21 May 2010 | Liquidators' statement of receipts and payments to 17 May 2010 (6 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 17 November 2009 (6 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 17 November 2009 (6 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Statement of affairs with form 4.19 (6 pages) |
21 November 2008 | Appointment of a voluntary liquidator (2 pages) |
21 November 2008 | Appointment of a voluntary liquidator (2 pages) |
21 November 2008 | Statement of affairs with form 4.19 (6 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from queensway house queensway middlesbrough cleveland TS3 8TF (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from queensway house queensway middlesbrough cleveland TS3 8TF (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 May 2008 | Director appointed mr andrew nicholas smithson hewitt (1 page) |
8 May 2008 | Director appointed mr andrew nicholas smithson hewitt (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
16 May 2006 | Return made up to 20/05/06; full list of members (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 May 2003 (10 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 May 2003 (10 pages) |
11 March 2004 | Return made up to 20/05/03; full list of members (6 pages) |
11 March 2004 | Return made up to 20/05/03; full list of members (6 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members
|
26 November 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 November 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
26 July 2001 | Return made up to 20/05/01; full list of members
|
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1999 | Return made up to 20/05/99; full list of members
|
27 May 1999 | Return made up to 20/05/99; full list of members (6 pages) |
19 March 1999 | Company name changed oryen systems & financial servic es LIMITED\certificate issued on 22/03/99 (2 pages) |
19 March 1999 | Company name changed oryen systems & financial servic es LIMITED\certificate issued on 22/03/99 (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 5 potters crescent great moulton norwich norfolk NR15 2HL (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 5 potters crescent great moulton norwich norfolk NR15 2HL (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 2ND floor mountbarrow house 12 elizabeth london SW1W 9RB (1 page) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 2ND floor mountbarrow house 12 elizabeth london SW1W 9RB (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Incorporation (16 pages) |