Yarm
Cleveland
TS15 9BH
Secretary Name | Margaret Elizabeth Moody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 696 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0RN |
Director Name | Christopher Michael Moody |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 July 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 41 Sunningdale Drive Eaglescliffe Stockton On Tees Cleveland TS16 9EA |
Director Name | Mr Michael Carter Moody |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 696 Yarm Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0RN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | michaelmoodyreslets.co.uk |
---|
Registered Address | 39 High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
100 at £1 | Margaret Elizabeth Moody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,312 |
Current Liabilities | £26,415 |
Latest Accounts | 27 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 27 December 2014 (5 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 27 December 2014 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 27 December 2014 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 27 December 2014 (4 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 27 December 2014 (1 page) |
29 September 2015 | Director's details changed for Margaret Elizabeth Moody on 1 October 2009 (2 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 27 December 2014 (1 page) |
29 September 2015 | Director's details changed for Margaret Elizabeth Moody on 1 October 2009 (2 pages) |
29 September 2015 | Director's details changed for Margaret Elizabeth Moody on 1 October 2009 (2 pages) |
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 July 2015 | Termination of appointment of Michael Carter Moody as a director on 11 February 2015 (1 page) |
7 July 2015 | Termination of appointment of Michael Carter Moody as a director on 11 February 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
31 July 2012 | Termination of appointment of Christopher Moody as a director (1 page) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Termination of appointment of Christopher Moody as a director (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Appointment of Mr Michael Carter Moody as a director (2 pages) |
10 July 2012 | Appointment of Mr Michael Carter Moody as a director (2 pages) |
16 May 2012 | Change of name notice (2 pages) |
16 May 2012 | Change of name notice (2 pages) |
16 May 2012 | Company name changed moody's residential lettings and management LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed moody's residential lettings and management LIMITED\certificate issued on 16/05/12
|
5 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
5 December 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 October 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
1 October 2010 | Amended accounts made up to 30 September 2009 (7 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Margaret Elizabeth Moody on 27 July 2010 (2 pages) |
4 August 2010 | Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Margaret Elizabeth Moody on 27 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for Christopher Michael Moody on 27 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Christopher Michael Moody on 27 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
31 October 2009 | Amended accounts made up to 30 September 2008 (6 pages) |
31 October 2009 | Amended accounts made up to 30 September 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
27 October 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
9 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
9 August 2007 | Return made up to 28/07/07; no change of members (7 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
11 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
7 December 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
7 December 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 48A high street yarm cleveland TS15 9AH (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 48A high street yarm cleveland TS15 9AH (1 page) |
5 June 2006 | New director appointed (2 pages) |
25 May 2006 | Memorandum and Articles of Association (13 pages) |
25 May 2006 | Memorandum and Articles of Association (13 pages) |
19 May 2006 | Company name changed michael moody residential lettin gs and management LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed michael moody residential lettin gs and management LIMITED\certificate issued on 19/05/06 (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 September 2004 (12 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 September 2004 (12 pages) |
15 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
24 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
24 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
2 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
2 June 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
2 June 2003 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
2 June 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
3 October 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
3 October 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
30 August 2002 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
30 August 2002 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
28 July 1999 | Incorporation (17 pages) |
28 July 1999 | Incorporation (17 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |