Redcar
TS10 2NR
Director Name | Kevin Francis Gibbons |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 April 2000) |
Role | Property Manager |
Correspondence Address | 83 Hampton Road Stockton On Tees Cleveland TS18 4DX |
Secretary Name | Lynne Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(1 week, 4 days after company formation) |
Appointment Duration | 12 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 10 Colwyn Close Redcar Cleveland TS10 2NR |
Secretary Name | Joanne Louise Mowbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year after company formation) |
Appointment Duration | 14 years (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 76 Cranbourne Drive Mickledales Redcar Cleveland TS10 2SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01642 656044 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Wasley Chapman 7 Eggleston Court Riverside Park Middlesbrough TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | -£43,663 |
Cash | £208 |
Current Liabilities | £44,236 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Termination of appointment of a secretary (1 page) |
8 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Termination of appointment of a secretary (1 page) |
7 February 2014 | Termination of appointment of Joanne Mowbray as a secretary (1 page) |
7 February 2014 | Termination of appointment of Joanne Mowbray as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Director's details changed for Lynne Fleming on 17 January 2010 (2 pages) |
18 January 2011 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Director's details changed for Lynne Fleming on 17 January 2010 (2 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
6 June 2008 | Return made up to 22/01/08; full list of members (3 pages) |
6 June 2008 | Return made up to 22/01/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2007 | Return made up to 22/01/07; full list of members (2 pages) |
28 December 2007 | Return made up to 22/01/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 22/01/06; full list of members (6 pages) |
21 February 2005 | Return made up to 22/01/05; full list of members
|
21 February 2005 | Return made up to 22/01/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 22/01/04; full list of members
|
1 April 2004 | Return made up to 22/01/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 July 2003 | Company name changed strawberry fields supported acco mmodation LIMITED\certificate issued on 31/07/03 (2 pages) |
31 July 2003 | Company name changed strawberry fields supported acco mmodation LIMITED\certificate issued on 31/07/03 (2 pages) |
25 March 2003 | Return made up to 22/01/03; full list of members
|
25 March 2003 | Return made up to 22/01/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (6 pages) |
8 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 May 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 May 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 83 hampton road stockton on tees cleveland TS18 4DX (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 83 hampton road stockton on tees cleveland TS18 4DX (1 page) |
13 April 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (2 pages) |
21 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 22/01/00; full list of members (6 pages) |
10 March 1999 | Memorandum and Articles of Association (9 pages) |
10 March 1999 | Memorandum and Articles of Association (9 pages) |
4 March 1999 | Company name changed innerpaper LIMITED\certificate issued on 05/03/99 (2 pages) |
4 March 1999 | Company name changed innerpaper LIMITED\certificate issued on 05/03/99 (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
22 January 1999 | Incorporation (14 pages) |
22 January 1999 | Incorporation (14 pages) |