Middlesbrough
Cleveland
TS2 1RS
Director Name | Mr John Patrick Kevin Hynes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(3 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 December 2020) |
Role | Fire Systems |
Country of Residence | England |
Correspondence Address | 69 The Avenue Linthorpe Middlesbrough Cleveland TS5 6QU |
Secretary Name | Mrs Mary Bernadette Hynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(3 days after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 The Avenue Linthorpe Middlesbrough Cleveland TS5 6QU |
Director Name | Mrs Mary Bernadette Hynes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 7 Drake Court Middlesbrough Cleveland TS2 1RS |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Website | teesfire.co.uk |
---|---|
Telephone | 01642 800006 |
Telephone region | Middlesbrough |
Registered Address | 7 Drake Court Middlesbrough Cleveland TS2 1RS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr J.p.k. Hynes 50.00% Ordinary |
---|---|
50 at £1 | Mrs M.b. Hynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,729 |
Cash | £102,948 |
Current Liabilities | £123,594 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
4 September 2009 | Delivered on: 12 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
17 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
10 February 2021 | Termination of appointment of Mary Bernadette Hynes as a secretary on 18 December 2020 (1 page) |
10 February 2021 | Termination of appointment of John Patrick Kevin Hynes as a director on 18 December 2020 (1 page) |
10 February 2021 | Cessation of John Patrick Kevin Hynes as a person with significant control on 18 December 2020 (1 page) |
10 February 2021 | Termination of appointment of Mary Bernadette Hynes as a director on 18 December 2020 (1 page) |
10 February 2021 | Notification of David Hynes as a person with significant control on 18 December 2020 (2 pages) |
25 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
18 December 2019 | Appointment of Mrs Mary Bernadette Hynes as a director on 18 December 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
14 February 2018 | Appointment of Mr David Nicholas Hynes as a director on 14 February 2018 (2 pages) |
2 February 2018 | Amended total exemption full accounts made up to 30 April 2017 (13 pages) |
27 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 August 2015 | Registered office address changed from Linthorpe House Stonehouse Street Middlesbrough TS5 6HR to 7 Drake Court Middlesbrough Cleveland TS2 1RS on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Linthorpe House Stonehouse Street Middlesbrough TS5 6HR to 7 Drake Court Middlesbrough Cleveland TS2 1RS on 11 August 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-24
|
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
18 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr John Patrick Kevin Hynes on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Patrick Kevin Hynes on 11 February 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 June 2009 | Return made up to 01/01/09; full list of members (3 pages) |
30 June 2009 | Return made up to 01/01/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
19 July 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
19 July 2007 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
25 July 2006 | Return made up to 01/01/06; full list of members (2 pages) |
25 July 2006 | Return made up to 01/01/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 01/01/05; full list of members (6 pages) |
9 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 January 2004 | Return made up to 01/01/04; full list of members (2 pages) |
7 January 2004 | Return made up to 01/01/04; full list of members (2 pages) |
12 May 2003 | Return made up to 11/03/03; full list of members
|
12 May 2003 | Return made up to 11/03/03; full list of members
|
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (11 pages) |
11 March 2002 | Incorporation (11 pages) |