Normanby
Middlesbrough
Cleveland
TS6 0RN
Director Name | Ms Susan Pamela Skippon |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grundales Drive Marske By The Sea Redcar Cleveland TS11 6DG |
Director Name | Jeanette Gloria Mooney |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 May 2002) |
Role | Managing Director |
Correspondence Address | 41 High Street Moorsholm Saltburn By The Sea Cleveland TS12 3JH |
Secretary Name | Pauline Pirrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2001) |
Role | Book Keeper |
Correspondence Address | 9 Gifford Street Middlesbrough Cleveland TS5 6BP |
Secretary Name | Angela Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2001) |
Role | Home Help |
Correspondence Address | 19 Duhallow Close Guisborough Cleveland TS14 7PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 17 The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar Cleveland TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
2 at £1 | Susan Skippon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,225 |
Net Worth | £3,051 |
Cash | £444 |
Current Liabilities | £1,453 |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
20 June 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2012 | Application to strike the company off the register (3 pages) |
25 May 2012 | Application to strike the company off the register (3 pages) |
14 June 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
14 June 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
7 June 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
7 June 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
25 November 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
10 June 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
5 June 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
13 June 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
22 June 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
22 June 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
18 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
26 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
21 August 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
21 August 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: 16 west terrace redcar cleveland yorkshire TS10 1DS (1 page) |
18 June 2003 | Return made up to 17/04/03; full list of members (6 pages) |
18 June 2003 | Return made up to 17/04/03; full list of members
|
18 June 2003 | Registered office changed on 18/06/03 from: 16 west terrace redcar cleveland yorkshire TS10 1DS (1 page) |
26 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
26 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 August 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
20 August 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 August 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
9 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 16 west terrace redcar cleveland yorkshire TS10 1DS (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 16 west terrace redcar cleveland yorkshire TS10 1DS (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: associated power services park lane guisborough cleveland TS14 6NT (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: associated power services park lane guisborough cleveland TS14 6NT (1 page) |
5 June 2000 | Director resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Company name changed hyperwick LTD\certificate issued on 05/06/00 (2 pages) |
2 June 2000 | Company name changed hyperwick LTD\certificate issued on 05/06/00 (2 pages) |
17 April 2000 | Incorporation (12 pages) |
17 April 2000 | Incorporation (12 pages) |