Yarm
Cleveland
TS15 9AE
Director Name | Graham Robert Hiskett |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 64a Marshals Drive St. Albans Hertfordshire AL1 4RF |
Secretary Name | Graham Robert Hiskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 64a Marshals Drive St. Albans Hertfordshire AL1 4RF |
Secretary Name | Victoria Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Box End Road Kempston Bedford MK43 8RR |
Secretary Name | Mrs Christine Anne Lawson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 June 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O George Arthur, York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Chyngton Industrials Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2003) |
Correspondence Address | 36 Lattimore Road St. Albans Hertfordshire AL1 3XP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Roger Michael Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£501,509 |
Current Liabilities | £721,350 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 27 March 2014 (19 pages) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 27 September 2013 (24 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (19 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 27 September 2013 (24 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (19 pages) |
29 April 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 27 September 2013 (24 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 27 March 2013 (6 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (6 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (6 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 27 March 2012 (7 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (7 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (7 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 April 2011 | Statement of affairs with form 4.19 (6 pages) |
6 April 2011 | Appointment of a voluntary liquidator (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Statement of affairs with form 4.19 (6 pages) |
6 April 2011 | Appointment of a voluntary liquidator (1 page) |
6 April 2011 | Resolutions
|
11 March 2011 | Registered office address changed from C/O George Arthur, York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from C/O George Arthur, York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL on 11 March 2011 (2 pages) |
1 February 2011 | Termination of appointment of Christine Lawson as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Christine Lawson as a secretary (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page) |
6 September 2010 | Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page) |
6 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders Statement of capital on 2010-09-06
|
6 September 2010 | Director's details changed for Roger Michael Walker on 1 January 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Christine Anne Lawson on 1 January 2010 (1 page) |
25 May 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
25 May 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / roger walker / 27/09/2007 (1 page) |
2 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / roger walker / 27/09/2007 (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
31 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
31 October 2006 | Return made up to 26/08/06; full list of members (2 pages) |
4 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 January 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
9 September 2005 | Location of debenture register (1 page) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 36 lattimore road st. Albans hertfordshire AL1 3XP (1 page) |
9 September 2005 | Return made up to 26/08/05; full list of members (2 pages) |
9 September 2005 | Location of debenture register (1 page) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 36 lattimore road st. Albans hertfordshire AL1 3XP (1 page) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
6 May 2004 | Amended accounts made up to 31 August 2002 (6 pages) |
6 May 2004 | Amended accounts made up to 31 August 2002 (6 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | New secretary appointed (2 pages) |
23 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
23 October 2003 | Return made up to 26/08/03; full list of members (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 October 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Particulars of mortgage/charge (7 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Resolutions
|
2 June 2002 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
27 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 August 2000 | Return made up to 26/08/00; full list of members
|
24 August 2000 | Return made up to 26/08/00; full list of members
|
1 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: unit 2 181 verulam road st albans hertfordshire AL3 4DR (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: unit 2 181 verulam road st albans hertfordshire AL3 4DR (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 229 nether street london N3 1NY (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 229 nether street london N3 1NY (1 page) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
26 August 1998 | Incorporation (12 pages) |
26 August 1998 | Incorporation (12 pages) |