Yarm
Cleveland
TS15 9AH
Secretary Name | Jonathan Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(4 days after company formation) |
Appointment Duration | 11 years (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | Field House Yarm Cleveland TS15 9EF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01642 791143 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 72a High Street Yarm Cleveland TS15 9AH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
2 at £1 | Christopher Neil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,557 |
Current Liabilities | £16,176 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
11 May 2007 | Delivered on: 17 May 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 April 2002 | Delivered on: 4 April 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 September 2023 | Change of details for Christopher Neil as a person with significant control on 8 July 2023 (2 pages) |
---|---|
30 September 2023 | Director's details changed for Mr Christopher Neil on 8 July 2023 (2 pages) |
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
8 August 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (4 pages) |
6 October 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
31 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 July 2018 | Director's details changed for Christopher Neil on 17 July 2017 (2 pages) |
17 July 2018 | Change of details for Christopher Neil as a person with significant control on 17 July 2017 (2 pages) |
17 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
17 July 2018 | Director's details changed for Christopher Neil on 17 July 2017 (2 pages) |
26 April 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Christopher Neil on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Christopher Neil on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Christopher Neil on 3 August 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Termination of appointment of Jonathan Neil as a secretary (1 page) |
27 July 2011 | Termination of appointment of Jonathan Neil as a secretary (1 page) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from 2 beechtree court yarm stockton on tees TS15 9XJ (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 2 beechtree court yarm stockton on tees TS15 9XJ (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 February 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
15 February 2005 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
23 July 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
23 July 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
20 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
30 June 2003 | Return made up to 08/07/03; full list of members (6 pages) |
30 June 2003 | Return made up to 08/07/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
17 July 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
17 July 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
14 July 2002 | Return made up to 08/07/02; full list of members
|
14 July 2002 | Return made up to 08/07/02; full list of members
|
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
4 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (12 pages) |
7 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
7 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
12 November 1999 | Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 1999 | Ad 08/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: the george and dragon 70 high street yarm cleveland TS15 8AH (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: the george and dragon 70 high street yarm cleveland TS15 8AH (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
8 July 1999 | Incorporation (12 pages) |
8 July 1999 | Incorporation (12 pages) |