Guisborough
Cleveland
TS14 8PA
Secretary Name | Mr Gary Neil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sunningdale Road New Marske Redcar Cleveland TS11 8DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01287 209148 |
---|---|
Telephone region | Guisborough |
Registered Address | 1 Little Grebe Guisborough Redcar & Cleveland TS14 8PA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Hutton |
Built Up Area | Guisborough |
1 at £1 | Jacqueline Neil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,040 |
Cash | £44,044 |
Current Liabilities | £17,674 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
---|---|
17 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
27 March 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 October 2006 | Return made up to 15/08/06; full list of members (6 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
16 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
21 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 November 2003 | Return made up to 15/08/03; full list of members (6 pages) |
19 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 August 2002 | Return made up to 15/08/02; full list of members
|
10 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 14 meath way guisborough cleveland TS14 7PG (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Incorporation (13 pages) |