Yarm
Cleveland
TS15 9TE
Director Name | Mr Michael Thomas Cottage |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 28 Church Avenue Farnborough Hampshire GU14 7AT |
Secretary Name | Mr Michael Thomas Cottage |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years (closed 21 July 2009) |
Role | Company Director |
Correspondence Address | 28 Church Avenue Farnborough Hampshire GU14 7AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Roseberry Road Billingham Cleveland TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,641,336 |
Gross Profit | £392,294 |
Net Worth | -£61,510 |
Cash | £1,553 |
Current Liabilities | £777,130 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
---|---|
30 October 2007 | Return made up to 18/06/07; full list of members (3 pages) |
23 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
28 December 2006 | Return made up to 18/06/06; full list of members (3 pages) |
21 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 August 2005 | Return made up to 18/06/05; full list of members (3 pages) |
26 July 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: 4 merlay close yarm cleveland TS15 9TE (1 page) |
14 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2004 | Return made up to 18/06/04; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 June 2003 | Return made up to 18/06/03; full list of members (8 pages) |
31 October 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
1 July 2002 | Return made up to 18/06/02; full list of members
|
24 June 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
7 August 2001 | Return made up to 18/06/01; full list of members (7 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
22 June 2000 | Return made up to 18/06/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
8 July 1999 | Return made up to 18/06/99; full list of members (6 pages) |
23 February 1999 | 882R allot 2 sub shares 120299 (3 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: harcourt house royal crescent cheltenham gloucestershire GL50 3DA (2 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Company name changed blockexport LIMITED\certificate issued on 30/07/98 (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1998 | Director resigned (1 page) |
18 June 1998 | Incorporation (13 pages) |