Eston
Middlesbrough
TS6 9DB
Secretary Name | Mr Martin Sean Woolston |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Cradoc Grove Foxgloves Ingleby Barwick Stockton On Tees Cleveland TS17 5EE |
Director Name | Martin Sean Woolston |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nolton Court Stockton-On-Tees Cleveland TS17 5EY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | leswoolston.co.uk |
---|---|
Telephone | 01642 430704 |
Telephone region | Middlesbrough |
Registered Address | 1-4 Puddlers Road Southbank Middlesbrough TS6 6TX |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Martin Sean Woolston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,392 |
Cash | £1,727 |
Current Liabilities | £520,143 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
26 April 2019 | Delivered on: 8 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
11 August 2003 | Delivered on: 14 August 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 May 2019 | Registration of charge 041776490002, created on 26 April 2019 (61 pages) |
14 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Register(s) moved to registered inspection location 1-4 Puddlers Road Middlesbrough Cleveland TS6 6TX (1 page) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Register(s) moved to registered inspection location 1-4 Puddlers Road Middlesbrough Cleveland TS6 6TX (1 page) |
6 April 2016 | Register inspection address has been changed to 1-4 Puddlers Road Middlesbrough Cleveland TS6 6TX (1 page) |
6 April 2016 | Register inspection address has been changed to 1-4 Puddlers Road Middlesbrough Cleveland TS6 6TX (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Appointment of Martin Sean Woolston as a director (3 pages) |
17 September 2010 | Appointment of Martin Sean Woolston as a director (3 pages) |
22 April 2010 | Secretary's details changed for Martin Sean Woolston on 1 December 2009 (1 page) |
22 April 2010 | Secretary's details changed for Martin Sean Woolston on 1 December 2009 (1 page) |
22 April 2010 | Secretary's details changed for Martin Sean Woolston on 1 December 2009 (1 page) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Leslie John Woolston on 1 December 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Leslie John Woolston on 1 December 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Leslie John Woolston on 1 December 2009 (2 pages) |
22 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
20 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
29 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2003 | Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 April 2002 | Return made up to 12/03/02; full list of members
|
16 April 2002 | Return made up to 12/03/02; full list of members
|
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
12 March 2001 | Incorporation (31 pages) |
12 March 2001 | Incorporation (31 pages) |