Sedgefield
Stockton On Tees
Cleveland
TS21 2BT
Secretary Name | Lucy Jacqueline Heathcote |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 West End Sedgefield Stockton On Tees Cleveland TS21 2BT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 01740 629756 |
---|---|
Telephone region | Sedgefield |
Registered Address | 56 The Granary Wynyard Billingham Cleveland TS22 5QG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
600 at £1 | Paul Heathcote 60.00% Ordinary |
---|---|
400 at £1 | Lucy Jacqueline Heathcote 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,540 |
Cash | £39,417 |
Current Liabilities | £30,648 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
13 September 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
1 December 2015 | Registered office address changed from 44 West End Sedgefield Stockton on Tees Cleveland TS21 2BT to 56 the Granary Wynyard Billingham Cleveland TS22 5QG on 1 December 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Register(s) moved to registered inspection location Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Register(s) moved to registered office address (1 page) |
20 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Register(s) moved to registered office address (1 page) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Director's details changed for Paul Heathcote on 14 March 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 14/03/03; full list of members
|
11 April 2002 | Ad 26/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 April 2002 | Resolutions
|
21 March 2002 | Registered office changed on 21/03/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page) |
21 March 2002 | Secretary resigned (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Director resigned (2 pages) |
14 March 2002 | Incorporation (10 pages) |