Stockton-On-Tees
Cleveland
TS20 1BH
Secretary Name | Mr Stephen Gary Johns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summerhouse Square Stockton-On-Tees Cleveland TS20 1BH |
Director Name | Miss Charlotte Louise Johns |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 17 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Summerhouse Square Stockton-On-Tees Cleveland TS20 1BH |
Director Name | Mrs Karen Johns |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 17 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Summerhouse Square Stockton-On-Tees Cleveland TS20 1BH |
Director Name | Ross Coulman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Project Designer |
Correspondence Address | Ezwell House East Cowton Northallerton North Yorkshire DL7 0DH |
Director Name | Andrew John Larkin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 65 Station Road Norton Stockton On Tees Cleveland TS20 1NN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Claudia Lavelle Johns |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 June 2008) |
Role | Secretary |
Correspondence Address | 89 High Street Norton Stockton On Tees Cleveland TS20 1AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 Summerhouse Square Norton Stockton-On-Tees Cleveland TS20 1BH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
35 at £1 | Karen Johns 35.00% Ordinary |
---|---|
35 at £1 | Stephen Gary Johns 35.00% Ordinary |
15 at £1 | Charlotte Louise Johns 15.00% Ordinary |
15 at £1 | Claudia Lavelle Johns 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,235 |
Cash | £226 |
Current Liabilities | £181,456 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
2 November 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 November 2015 | Secretary's details changed for Mr Stephen Gary Johns on 1 January 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Stephen Gary Johns on 1 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Stephen Gary Johns on 1 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Miss Charlotte Louise Johns on 1 January 2015 (2 pages) |
18 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Mr Stephen Gary Johns on 1 January 2015 (1 page) |
18 November 2015 | Director's details changed for Miss Charlotte Louise Johns on 1 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Karen Johns on 1 January 2015 (2 pages) |
18 November 2015 | Director's details changed for Karen Johns on 1 January 2015 (2 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 February 2013 | Registered office address changed from 89 High Street Norton Stockton-on-Tees Teesside TS20 1AE on 25 February 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Registered office address changed from Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ on 13 April 2010 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / karen johns / 13/08/2009 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 September 2008 | Return made up to 18/07/08; full list of members (5 pages) |
7 August 2008 | Appointment terminated director claudia johns (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 16 bond street wakefield west yorkshire WF1 2QP (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: port clarence offshore base port clarence road middlesbrough TS2 1RZ (1 page) |
19 September 2007 | Return made up to 18/07/07; no change of members (7 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 October 2006 | Return made up to 18/07/06; full list of members (9 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 September 2005 | Return made up to 18/07/05; full list of members (9 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
10 November 2004 | Memorandum and Articles of Association (9 pages) |
10 November 2004 | Resolutions
|
19 October 2004 | Ad 01/09/04-24/09/04 £ si 98@1=98 £ ic 3/101 (2 pages) |
11 October 2004 | Director resigned (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
15 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
30 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
20 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
13 August 2002 | Director resigned (1 page) |
5 March 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
3 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
25 August 2000 | Ad 28/07/00-29/07/00 £ si 298@1=298 £ ic 1/299 (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
18 July 2000 | Incorporation (17 pages) |