Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Secretary Name | Mrs Julie Elizabeth Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2003(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 08 May 2013) |
Role | Company Director |
Correspondence Address | 1 Showfield Drive Easingwold York YO61 3GD |
Director Name | Anthony Frederick Monk |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 1 Garden Cottages Little Lane Aycliffe Newton Aycliffe County Durham DL5 6JR |
Secretary Name | Mr Stephen Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Hope House Middleton Tyas Richmond North Yorkshire DL10 6RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear 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 |
1 at 1 | Anthony Frederick Monk (Estate Of) 50.00% Ordinary |
---|---|
1 at 1 | Stephen Christopher Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,908 |
Cash | £206,133 |
Current Liabilities | £496,853 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
8 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 February 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (12 pages) |
11 September 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (12 pages) |
11 September 2012 | Liquidators statement of receipts and payments to 26 April 2012 (12 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 26 October 2011 (5 pages) |
1 May 2012 | Liquidators statement of receipts and payments to 26 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 26 April 2012 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
1 May 2012 | Liquidators' statement of receipts and payments to 26 October 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 26 April 2011 (15 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (15 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 26 April 2011 (15 pages) |
27 April 2010 | Administrator's progress report to 20 April 2010 (14 pages) |
27 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
27 April 2010 | Administrator's progress report to 20 April 2010 (14 pages) |
27 April 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
15 December 2009 | Administrator's progress report to 5 November 2009 (15 pages) |
15 December 2009 | Administrator's progress report to 5 November 2009 (15 pages) |
15 December 2009 | Administrator's progress report to 5 November 2009 (15 pages) |
16 July 2009 | Result of meeting of creditors (4 pages) |
16 July 2009 | Result of meeting of creditors (4 pages) |
24 June 2009 | Statement of administrator's proposal (29 pages) |
24 June 2009 | Statement of administrator's proposal (29 pages) |
15 June 2009 | Statement of affairs with form 2.14B (7 pages) |
15 June 2009 | Statement of affairs with form 2.14B (7 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from hadrian house front street chester le street co durham DH3 3DB (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from hadrian house front street chester le street co durham DH3 3DB (1 page) |
20 May 2009 | Appointment of an administrator (1 page) |
20 May 2009 | Appointment of an administrator (1 page) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 alignment with parent or subsidiary (1 page) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 Alignment with Parent or Subsidiary (1 page) |
21 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 06/04/07; no change of members (6 pages) |
25 April 2007 | Return made up to 06/04/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 06/04/06; full list of members (6 pages) |
10 October 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 October 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
29 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: tindles scotswood house teesdale south thornaby place stockton on tees TS17 6SB (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: tindles scotswood house teesdale south thornaby place stockton on tees TS17 6SB (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 06/04/04; full list of members
|
11 March 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
11 March 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
31 December 2003 | Company name changed thermabuild projects LIMITED\certificate issued on 31/12/03 (2 pages) |
31 December 2003 | Company name changed thermabuild projects LIMITED\certificate issued on 31/12/03 (2 pages) |
16 December 2003 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 November 2003 | Accounts made up to 30 April 2003 (1 page) |
11 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
9 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
9 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
19 December 2002 | Accounts made up to 30 April 2002 (1 page) |
25 October 2002 | Company name changed higherfirst LIMITED\certificate issued on 25/10/02 (2 pages) |
25 October 2002 | Company name changed higherfirst LIMITED\certificate issued on 25/10/02 (2 pages) |
3 August 2002 | Registered office changed on 03/08/02 from: no. 1 garden cottages little lane aycliffe newton aycliffe county durham DL5 6JR (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: no. 1 garden cottages little lane aycliffe newton aycliffe county durham DL5 6JR (1 page) |
4 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
4 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
18 December 2001 | Accounts made up to 30 April 2001 (3 pages) |
18 December 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (13 pages) |