Yarm
Cleveland
TS15 9SB
Director Name | Mr Philip Andrew Stanley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(2 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 August 2008) |
Role | Cd |
Country of Residence | United Kingdom |
Correspondence Address | Stoneycroft Eppleby Richmond North Yorkshire DL11 7AR |
Secretary Name | Mr Kenneth Peter Campling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1999(2 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 August 2008) |
Role | Company Director |
Correspondence Address | 20 Braeworth Close Yarm Cleveland TS15 9SB |
Director Name | Mr Richard William Bendelow |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Braeworth Close Yarm Cleveland TS15 9SB |
Director Name | Mr Dean Richard Benson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 22 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harker Hill Farm Seamer Stokesley North Yorkshire TS9 5NF |
Director Name | Mr Andrew John Monaghan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Southdown Close Tytherington Macclesfield Cheshire SK10 2JU |
Director Name | Mr David Alexander Jeremy Phillips |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Garth Drive Chester Cheshire CH2 2AG Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£461,711 |
Cash | £8,083 |
Current Liabilities | £618,038 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 25 August 2008 (5 pages) |
20 March 2007 | Statement of affairs (12 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: unit E4 eagle court commercial way preston farm business park stockton on tees TS18 3TB (1 page) |
6 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 March 2007 | Resolutions
|
24 November 2006 | Return made up to 13/10/06; full list of members (9 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: adamson house morton park way darlington county durham DL1 4PQ (1 page) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 January 2006 | Nc inc already adjusted 25/11/05 (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Ad 25/11/05--------- £ si 265000@1=265000 £ ic 100/265100 (2 pages) |
25 November 2005 | Return made up to 13/10/05; full list of members; amend (8 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 13/10/05; full list of members (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 November 2004 | Return made up to 13/10/04; full list of members (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
3 December 2003 | Return made up to 13/10/03; full list of members (8 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 November 2002 | Return made up to 13/10/02; full list of members (8 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 February 2002 | Director resigned (1 page) |
7 November 2001 | Return made up to 13/10/01; full list of members (8 pages) |
20 September 2001 | Accounting reference date extended from 04/01/01 to 30/06/01 (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
21 November 2000 | Return made up to 13/10/00; full list of members
|
6 November 2000 | Accounting reference date shortened from 31/10/00 to 04/01/00 (1 page) |
21 February 2000 | Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1999 | Memorandum and Articles of Association (13 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New secretary appointed;new director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
29 October 1999 | Company name changed baranland LIMITED\certificate issued on 29/10/99 (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 October 1999 | Incorporation (18 pages) |