Crathorne
Yarm
Cleveland
TS15 0BG
Secretary Name | Richard Thomas Platts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | Low Foxton Farm Craythorne Yarm TS15 0BG |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | Mr John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Carlton Street Hartlepool Cleveland TS26 9ES |
Registered Address | Edward F Lowe Franklin Franklin House, Stockton Road Sedgefield, Stockton On Tees Cleveland TS21 2AG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Year | 2014 |
---|---|
Net Worth | £26,885 |
Cash | £560 |
Current Liabilities | £496,573 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 April 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
3 February 2010 | Bona Vacantia disclaimer (1 page) |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
19 December 2003 | Return made up to 13/07/03; full list of members
|
14 October 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 July 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 13/07/01; full list of members (6 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Return made up to 13/07/00; full list of members
|
26 July 2000 | Registered office changed on 26/07/00 from: churchill house 15-16 castlereagh wynyard billingham cleveland TS22 5QF (1 page) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
11 November 1999 | Company name changed t b & I 134 LIMITED\certificate issued on 12/11/99 (2 pages) |
13 July 1999 | Incorporation (13 pages) |