Kirklevington
Yarm
Cleveland
TS15 9NS
Director Name | William Tyrens |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | 6 Ryder Court Woodham Village Darlington County Durham DL5 4PB |
Secretary Name | William Tyrens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ryder Court Woodham Village Darlington County Durham DL5 4PB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,925 |
Cash | £16,143 |
Current Liabilities | £15,268 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
16 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 04/03/07; full list of members (7 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 04/03/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
3 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 October 2004 | Particulars of mortgage/charge (5 pages) |
12 October 2004 | Particulars of mortgage/charge (5 pages) |
4 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
4 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: unit 26 stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DN (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: unit 26 stockton business centre 70 brunswick street stockton on tees cleveland TS18 1DN (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
10 April 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2002 | Ad 08/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (18 pages) |