Martinet Road, Thornaby
Stockton On Tees
Cleveland
TS17 0NW
Director Name | Julie Collin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Licensee |
Correspondence Address | 19 Geltsdale Middlesbrough Cleveland TS5 8TF |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | Debra Collin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year after company formation) |
Appointment Duration | 4 years (resigned 16 August 2004) |
Role | Administrator |
Correspondence Address | Woodside Lodge 29 Egton Road Aislaby Whitby North Yorkshire YO21 1SU |
Secretary Name | Mrs Rachael Anne Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2022) |
Role | Personal Assistant |
Correspondence Address | Thornaby Snooker Centre Martinet Road, Thornaby Stockton On Tees Cleveland TS17 0NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01642 885004 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Thornaby Snooker Centre Martinet Road Thornaby Stockton-On-Tees TS17 0AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
313.4k at £1 | Derrick Collin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,897 |
Cash | £30,262 |
Current Liabilities | £164,559 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
9 November 2006 | Delivered on: 21 November 2006 Persons entitled: National Westminster 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 |
---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
19 June 2023 | Registered office address changed from Thornaby Snooker Centre Martinet Road, Thornaby, Stockton on Tees Cleveland TS17 0NW to Thornaby Snooker Centre Martinet Road Thornaby Stockton-on-Tees TS17 0AS on 19 June 2023 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 January 2022 | Termination of appointment of Rachael Anne Armstrong as a secretary on 31 January 2022 (1 page) |
29 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
12 May 2020 | Director's details changed for Mr Derrick Collin on 12 May 2020 (2 pages) |
12 May 2020 | Secretary's details changed for Mrs Rachael Anne Armstrong on 12 May 2020 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 July 2016 | Satisfaction of charge 1 in full (1 page) |
11 July 2016 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages) |
13 January 2011 | Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed rachael anne armstrong (1 page) |
28 April 2009 | Secretary appointed rachael anne armstrong (1 page) |
27 April 2009 | Appointment terminated secretary stephen james (1 page) |
27 April 2009 | Appointment terminated secretary stephen james (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 September 2007 | Return made up to 27/07/07; no change of members (6 pages) |
28 September 2007 | Return made up to 27/07/07; no change of members (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
29 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
8 September 2004 | Return made up to 27/07/04; full list of members (7 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 August 2003 | Return made up to 27/07/03; full list of members
|
27 August 2003 | Return made up to 27/07/03; full list of members
|
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
3 October 2001 | Return made up to 27/07/01; full list of members (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Return made up to 27/07/00; full list of members (6 pages) |
22 September 2000 | New director appointed (2 pages) |
20 September 2000 | Statement of affairs (8 pages) |
20 September 2000 | Ad 28/07/00-31/07/00 £ si 313404@1=313404 £ ic 2/313406 (2 pages) |
20 September 2000 | Statement of affairs (8 pages) |
20 September 2000 | Ad 28/07/00-31/07/00 £ si 313404@1=313404 £ ic 2/313406 (2 pages) |
17 August 2000 | £ nc 1000/1000000 28/07/00 (2 pages) |
17 August 2000 | Resolutions
|
17 August 2000 | £ nc 1000/1000000 28/07/00 (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 August 2000 | Resolutions
|
17 August 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
17 August 2000 | Resolutions
|
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
27 July 1999 | Incorporation (17 pages) |
27 July 1999 | Incorporation (17 pages) |