Welbury
Northallerton
DL6 2SE
Secretary Name | Gary Joseph Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 543 Marton Road Middlesbrough Cleveland TS4 3SB |
Director Name | Mrs Caroline Wheatley |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old School House Welbury Northallerton North Yorkshire DL6 2SE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.mcware.co.uk |
---|---|
Telephone | 01642 710004 |
Telephone region | Middlesbrough |
Registered Address | Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Caroline Wheatley 50.00% Ordinary |
---|---|
1 at £1 | Jonathan David Wheatley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£199,856 |
Cash | £87,223 |
Current Liabilities | £1,048,411 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2015 | Final Gazette dissolved following liquidation (1 page) |
24 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 October 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 October 2013 | Registered office address changed from 25a High Street Stokesley North Yorkshire TS9 5AD on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from 25a High Street Stokesley North Yorkshire TS9 5AD on 23 October 2013 (2 pages) |
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Appointment of a voluntary liquidator (1 page) |
4 October 2013 | Resolutions
|
4 October 2013 | Statement of affairs with form 4.19 (7 pages) |
4 October 2013 | Statement of affairs with form 4.19 (7 pages) |
5 September 2013 | Termination of appointment of Caroline Wheatley as a director on 1 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Caroline Wheatley as a director on 1 September 2013 (1 page) |
5 September 2013 | Termination of appointment of Caroline Wheatley as a director on 1 September 2013 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 July 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
5 July 2013 | Satisfaction of charge 2 in full (1 page) |
5 July 2013 | Satisfaction of charge 2 in full (1 page) |
31 January 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
31 January 2013 | Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders Statement of capital on 2012-07-24
|
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Caroline Wheatley on 23 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Caroline Wheatley on 23 July 2010 (2 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 September 2009 | Director appointed caroline wheatley (2 pages) |
16 September 2009 | Director appointed caroline wheatley (2 pages) |
13 September 2009 | Ad 28/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
13 September 2009 | Ad 28/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 November 2008 | Appointment terminated secretary gary dearlove (1 page) |
19 November 2008 | Appointment terminated secretary gary dearlove (1 page) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 10A high street stokesley middlesbrough cleveland TS9 5DQ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: 10A high street stokesley middlesbrough cleveland TS9 5DQ (1 page) |
26 January 2007 | Return made up to 24/07/06; full list of members
|
26 January 2007 | Return made up to 24/07/06; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 July 2005 | Return made up to 24/07/05; full list of members (6 pages) |
15 July 2005 | Return made up to 24/07/05; full list of members (6 pages) |
11 November 2004 | Return made up to 24/07/04; full list of members (6 pages) |
11 November 2004 | Return made up to 24/07/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
20 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
6 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
24 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 24/07/01; full list of members (6 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
20 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
20 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Nc inc already adjusted 26/06/00 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Nc inc already adjusted 26/06/00 (1 page) |
22 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 34 zetland road loftus saltburn saltburn by the sea redcar & cleveland TS13 4PW (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 34 zetland road loftus saltburn saltburn by the sea redcar & cleveland TS13 4PW (1 page) |
1 October 1999 | Return made up to 24/07/99; full list of members (6 pages) |
1 October 1999 | Return made up to 24/07/99; full list of members (6 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 12 york place leeds LS1 2DS (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 12 york place leeds LS1 2DS (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
24 July 1998 | Incorporation (15 pages) |
24 July 1998 | Incorporation (15 pages) |