Yarm
TS15 9BG
Director Name | Keith Richardson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Secretary Name | Claire Jean Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89a High Street Yarm TS15 9BG |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Website | cateringdesign.net |
---|---|
Email address | [email protected] |
Telephone | 07 855790443 |
Telephone region | Mobile |
Registered Address | 89a High Street Yarm TS15 9BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Claire Jean Richardson 50.00% Ordinary |
---|---|
1 at £1 | Keith Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,104 |
Cash | £49,140 |
Current Liabilities | £73,979 |
Latest Accounts | 31 May 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 November 2017 | Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB to 89a High Street Yarm TS15 9BG on 2 November 2017 (1 page) |
---|---|
18 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 November 2015 | Company name changed space design associates LIMITED\certificate issued on 03/11/15
|
3 September 2015 | Registered office address changed from Fusion Hive Fusion Hive Northshore Road Stockton-on-Tees Cleveland TS18 2NB England to Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Digital House 62 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL England to Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from Fusion Hive Fusion Hive Northshore Road Stockton-on-Tees Cleveland TS18 2NB England to Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 3 September 2015 (1 page) |
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Registered office address changed from Digital House 62 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL England to Fusion Hive North Shore Road Stockton-on-Tees Cleveland TS18 2NB on 3 September 2015 (1 page) |
1 April 2015 | Company name changed catering design LIMITED\certificate issued on 01/04/15
|
30 March 2015 | Registered office address changed from Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to Digital House 62 Dovecot Street Stockton-on-Tees Cleveland TS18 1LL on 30 March 2015 (1 page) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Business Park Billingham Cleveland TS22 5TB on 17 April 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 August 2010 | Registered office address changed from 88 Wellington Drive Wynyard Billingham Cleveland TS22 5GR United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Registered office address changed from Fulthrope Suite, Wynyard Park House Wynyard Avenue Wynyard Business Park Billingham Cleveland TS22 5TB United Kingdom on 18 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for Claire Jean Richardson on 20 May 2010 (1 page) |
17 August 2010 | Director's details changed for Claire Jean Richardson on 19 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Keith Richardson on 19 May 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from suite 16 wellington house wynyard park billingham cleveland TS22 5SS (1 page) |
4 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 88 wellington drive wynyard billingham TS22 5GR (1 page) |
8 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (2 pages) |
8 September 2004 | Return made up to 16/08/04; full list of members
|
25 August 2004 | Registered office changed on 25/08/04 from: 75 thornbridge washington tyne & wear NE38 8TH (1 page) |
20 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 September 2003 | Return made up to 16/08/03; full list of members (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
20 November 2002 | Ad 01/09/00--------- £ si 1@1 (3 pages) |
6 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
20 August 2002 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
15 July 2002 | New director appointed (1 page) |
1 March 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
21 January 2002 | Company name changed johnson design (north) LIMITED\certificate issued on 21/01/02 (2 pages) |
16 November 2001 | Return made up to 16/08/01; full list of members (5 pages) |
3 September 2001 | Resolutions
|
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
3 September 2001 | New director appointed (2 pages) |
16 August 2000 | Incorporation (11 pages) |