Yarm
TS15 9JE
Director Name | Kay Hides |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 October 2011) |
Role | Company Director |
Correspondence Address | 11 Farm Lane Ingleby Barwick Stockton On Tees TS17 0RB |
Secretary Name | Kay Hides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 07 October 2011) |
Role | Company Director |
Correspondence Address | 11 Farm Lane Ingleby Barwick Stockton On Tees TS17 0RB |
Director Name | Ian Green |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2004) |
Role | Furniture Supplies |
Country of Residence | England |
Correspondence Address | 9 Ralph Square Grange Park Stockton Stockton On Tees TS19 0SW |
Director Name | Kathryn Anne Green |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2004) |
Role | Furniture Suppliers |
Correspondence Address | 9 Ralph Square Stockton On Tees Cleveland TS19 0SW |
Director Name | Edward Ralph Hides |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 22 Felbrigg Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0XT |
Director Name | Kay Hides |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | 22 Felbrigg Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0XT |
Secretary Name | Kay Hides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2004) |
Role | Self Employed |
Correspondence Address | 22 Felbrigg Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0XT |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Unit 11 Orde Wingate Way Primrose Hill Industrial Estate Stockton TS19 0BJ |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,508 |
Current Liabilities | £146,531 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 October 2011 | Final Gazette dissolved following liquidation (1 page) |
7 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 29 June 2011 (5 pages) |
7 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 29 June 2011 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 7 April 2010 (5 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 7 April 2010 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 7 October 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 7 October 2009 (5 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 7 April 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 7 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 7 October 2008 (5 pages) |
28 October 2008 | Liquidators' statement of receipts and payments to 7 October 2008 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
25 April 2008 | Liquidators' statement of receipts and payments to 7 October 2008 (5 pages) |
25 April 2008 | Liquidators' statement of receipts and payments to 7 October 2008 (5 pages) |
25 April 2008 | Liquidators statement of receipts and payments to 7 October 2008 (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 April 2005 | Statement of affairs (15 pages) |
8 April 2005 | Statement of affairs (15 pages) |
8 April 2005 | Administrator's progress report (32 pages) |
8 April 2005 | Administrator's progress report (32 pages) |
8 April 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
8 April 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages) |
7 February 2005 | Result of meeting of creditors (8 pages) |
7 February 2005 | Result of meeting of creditors (8 pages) |
20 January 2005 | Statement of administrator's proposal (3 pages) |
20 January 2005 | Statement of administrator's proposal (3 pages) |
7 December 2004 | Appointment of an administrator (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: unit 11 orde wingate way primrose hill industrial estate stockton on tees cleveland TS19 0GA (1 page) |
7 December 2004 | Appointment of an administrator (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: unit 11 orde wingate way primrose hill industrial estate stockton on tees cleveland TS19 0GA (1 page) |
21 September 2004 | Return made up to 02/08/04; full list of members
|
21 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned;director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
5 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
5 August 2003 | Secretary resigned (1 page) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | Particulars of mortgage/charge (4 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 02/08/02; full list of members
|
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 March 2002 | Accounts made up to 31 March 2001 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
12 March 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
12 March 2002 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
5 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 02/08/01; full list of members (6 pages) |
1 June 2001 | Accounts made up to 31 August 2000 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
21 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
19 November 1999 | Company name changed barton house (no.38) LIMITED\certificate issued on 22/11/99 (2 pages) |
19 November 1999 | Company name changed barton house (no.38) LIMITED\certificate issued on 22/11/99 (2 pages) |
2 August 1999 | Incorporation (13 pages) |