Company NameGoathland Tea Rooms & Gifts Limited
Company StatusDissolved
Company Number04369398
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Elizabeth Middleton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulgrave Road
Whitby
North Yorkshire
YO21 3JS
Director NameMr Thomas Garry Middleton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulgrave Road
Whitby
North Yorkshire
YO21 3JS
Secretary NameElizabeth Middleton
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Mulgrave Road
Whitby
North Yorkshire
YO21 3JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Chaloner Street
Guisborough
Cleveland
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Elizabeth Middleton
66.67%
Ordinary
1 at £1Mr Thomas Garry Middleton
33.33%
Ordinary

Financials

Year2014
Net Worth£104,917
Current Liabilities£16,043

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
8 July 2016Micro company accounts made up to 31 January 2016 (2 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3
(5 pages)
4 June 2015Micro company accounts made up to 31 January 2015 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(5 pages)
23 September 2014Micro company accounts made up to 31 January 2014 (2 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(5 pages)
18 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Thomas Garry Middleton on 7 February 2012 (2 pages)
23 February 2012Secretary's details changed for Elizabeth Middleton on 7 February 2012 (2 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Thomas Garry Middleton on 7 February 2012 (2 pages)
23 February 2012Director's details changed for Elizabeth Middleton on 7 February 2012 (2 pages)
23 February 2012Secretary's details changed for Elizabeth Middleton on 7 February 2012 (2 pages)
23 February 2012Director's details changed for Elizabeth Middleton on 7 February 2012 (2 pages)
26 April 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
2 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (15 pages)
24 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
18 February 2009Return made up to 07/02/09; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 June 2008Return made up to 07/02/08; no change of members (7 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 March 2007Return made up to 07/02/07; full list of members (7 pages)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 February 2006Return made up to 07/02/06; full list of members (7 pages)
13 June 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
3 March 2005Return made up to 07/02/05; full list of members (7 pages)
3 March 2005Ad 06/04/04-06/04/04 £ si 1@1=1 £ ic 2/3 (2 pages)
20 April 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
13 February 2004Return made up to 07/02/04; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
21 February 2003Return made up to 07/02/03; full list of members (7 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
7 February 2002Incorporation (16 pages)