Middlesbrough
TS6 0HJ
Director Name | John Carl Green |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Publican |
Country of Residence | England |
Correspondence Address | 65 Cricket Lane Middlesbrough TS6 0HJ |
Secretary Name | Diane Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Health Worker |
Correspondence Address | 65 Cricket Lane Middlesbrough TS6 0HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Beaumont House 74/76 Church Road Stockton-On-Tees TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Patricia Wilkinson 49.75% Ordinary B |
---|---|
51 at £1 | John Carl Green 25.37% Ordinary |
50 at £1 | Diane Green 24.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,366 |
Cash | £3,197 |
Current Liabilities | £4,761 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 18 February 2023 (overdue) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
18 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
28 August 2021 | Compulsory strike-off action has been suspended (1 page) |
31 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
20 February 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 June 2015 | Registered office address changed from C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page) |
20 June 2015 | Registered office address changed from C/O Suite 30 Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees Cleveland TS19 0GD to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page) |
19 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Diane Green on 31 January 2014 (2 pages) |
5 February 2014 | Director's details changed for John Carl Green on 31 January 2014 (2 pages) |
5 February 2014 | Secretary's details changed for Diane Green on 31 January 2014 (1 page) |
5 February 2014 | Secretary's details changed for Diane Green on 31 January 2014 (1 page) |
5 February 2014 | Director's details changed for John Carl Green on 31 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Diane Green on 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 March 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (8 pages) |
12 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
12 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
12 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 33 Cleveland Street Normanby Middlesbrough Cleveland TS6 0LT on 3 February 2012 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 March 2010 | Director's details changed for Diane Green on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for John Carl Green on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Diane Green on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for John Carl Green on 28 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Diane Green on 28 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Diane Green on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 4 February 2008 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 4 February 2008 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 4 February 2008 with a full list of shareholders (4 pages) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
25 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from the cleveland huntsman cass house road hemlington middlesbrough TS8 9DW (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from the cleveland huntsman cass house road hemlington middlesbrough TS8 9DW (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | First Gazette notice for compulsory strike-off (2 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
23 May 2006 | Return made up to 04/02/06; full list of members (7 pages) |
23 May 2006 | Return made up to 04/02/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 04/02/05; full list of members (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
5 March 2004 | Nc inc already adjusted 09/02/04 (1 page) |
5 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Nc inc already adjusted 09/02/04 (1 page) |
5 March 2004 | Ad 09/02/04--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
5 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Ad 09/02/04--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: rst fava & co queens court business centre 73 giles street middlesborough TS1 5ET (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: rst fava & co queens court business centre 73 giles street middlesborough TS1 5ET (1 page) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Ad 21/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Ad 21/02/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 February 2002 | Incorporation (18 pages) |
4 February 2002 | Incorporation (18 pages) |