Stockton-On-Tees
Cleveland
TS18 3EA
Director Name | Michael Kieran McDonagh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Barrington House 41 -45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Secretary Name | John Gerard McDonagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Barrington House 41 -45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Telephone | 01642 677111 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr John Gerard Mcdonagh 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Kieran Mcdonagh 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
---|---|
11 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
3 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
2 April 2015 | Registered office address changed from Short Close Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TW to Barrington House 41 -45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Short Close Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TW to Barrington House 41 -45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 2 April 2015 (1 page) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 May 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
28 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
31 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 June 2010 | Director's details changed for John Gerard Mcdonagh on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for Michael Kieran Mcdonagh on 1 January 2010 (2 pages) |
18 June 2010 | Secretary's details changed for John Gerard Mcdonagh on 1 January 2010 (1 page) |
18 June 2010 | Secretary's details changed for John Gerard Mcdonagh on 1 January 2010 (1 page) |
18 June 2010 | Director's details changed for Michael Kieran Mcdonagh on 1 January 2010 (2 pages) |
18 June 2010 | Director's details changed for John Gerard Mcdonagh on 1 January 2010 (2 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
24 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
10 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
11 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
3 August 2004 | Return made up to 25/05/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
9 July 2003 | Return made up to 25/05/03; full list of members
|
8 September 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
3 August 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (13 pages) |
18 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
10 July 2002 | Secretary resigned (1 page) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
10 July 2002 | New director appointed (2 pages) |
4 June 2001 | Company name changed barton house (no 65) LIMITED\certificate issued on 04/06/01 (2 pages) |
25 May 2001 | Incorporation (15 pages) |