Stokesley
Middlesbrough
Cleveland
TS9 5HB
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1998(5 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 05 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cleveland Avenue Stokesley Middlesbrough Cleveland TS9 5HB |
Director Name | Mr Richard Patrick Rudland Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 05 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AF |
Director Name | Christopher Gannon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
Director Name | Mrs Jane Elizabeth Armitage |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2015(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
Director Name | Mr William Andrew Goyder |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Low Green Gainford Darlington Co. Durham DL2 3DS |
Director Name | Christopher Gannon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2005) |
Role | Solicitor |
Correspondence Address | Southcote 63 Cambridge Road Linthorpe Cleveland TS5 5NL |
Director Name | Mr Nigel Mark Incledon Kidwell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(5 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 31 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 Dominies Close Rowlands Gill Tyne & Wear NE39 1PB |
Director Name | John Edward Harland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2008) |
Role | Solicitor |
Correspondence Address | 7 Hildyard Close Stokesley Middlesbrough Cleveland TS9 5QE |
Director Name | Mr Anthony Brian Walton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Yarm Road Stockton On Tees Cleveland TS18 3TN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01642 356503 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 17 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Berrymans Lace Mawer LLP 50.00% Ordinary |
---|---|
1 at £1 | Jacksons Commercial & Private Law LLP 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £20,640 |
Current Liabilities | £94,072 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from C/O Jacksons Law Firm Llp Innovation House Yarm Road Stockton on Tees Cleveland TS18 3TN to 17 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 9 October 2017 (1 page) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 October 2015 | Appointment of Mrs Jane Elizabeth Armitage as a director on 31 August 2015 (2 pages) |
8 October 2015 | Termination of appointment of Nigel Mark Incledon Kidwell as a director on 31 August 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 December 2013 | Appointment of Christopher Gannon as a director (3 pages) |
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Termination of appointment of Anthony Walton as a director (1 page) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Director's details changed for Mr Anthony James Wentworth on 29 July 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Secretary's details changed for Mr Anthony James Wentworth on 29 July 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Director's details changed for Anthony Brian Walton on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Registered office address changed from Innovation House C/O Mincoffjacksons Llp Yarm Road Stockton on Tees TS18 3TN on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for Nigel Mark Kidwell on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Anthony James Wentworth on 19 October 2009 (2 pages) |
18 November 2008 | Director appointed anthony brian walton (2 pages) |
11 November 2008 | Appointment terminated director john harland (1 page) |
6 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o jacksons commercial & private law LLP yarm road stockton on tees TS18 3TN (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 November 2007 | Return made up to 08/10/07; no change of members (8 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Return made up to 08/10/06; full list of members (8 pages) |
11 October 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 December 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
20 October 2005 | Return made up to 08/10/05; full list of members (8 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
21 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
21 October 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 February 2004 | Resolutions
|
23 January 2004 | Company name changed jacksons solicitors LIMITED\certificate issued on 23/01/04 (2 pages) |
27 October 2003 | Return made up to 08/10/03; full list of members
|
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
4 December 2001 | Return made up to 08/10/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
8 May 2001 | Company name changed jacksons consulting LIMITED\certificate issued on 08/05/01 (2 pages) |
25 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
8 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
28 October 1998 | Memorandum and Articles of Association (15 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
21 October 1998 | Company name changed speed 7341 LIMITED\certificate issued on 22/10/98 (2 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 6-8 underwood street london N1 7JQ (1 page) |
8 October 1998 | Incorporation (20 pages) |