Hartburn
Stockton-On-Tees
TS18 5PD
Director Name | Ms Kerry Anne Zeta Mackfall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutton Chancellor Aston Lane Sutton Weaver Cheshire WA7 3FX |
Secretary Name | Howard Worth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Heysoms 163 Chester Road Northwich Cheshire CW8 4AQ |
Secretary Name | Ms Kerry Anne Zeta Mackfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 November 2022) |
Role | Executive Search Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sutton Chancellor Aston Lane Sutton Weaver Cheshire WA7 3FX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | younion.com |
---|---|
Telephone | 01565 757785 |
Telephone region | Knutsford |
Registered Address | 102 High Street Norton Stockton-On-Tees Co. Durham TS20 1DS |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
1 at £1 | Kerry Anne Zeta Mackfall 50.00% Ordinary |
---|---|
1 at £1 | Simon Ian Mackfall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,140 |
Cash | £14,748 |
Current Liabilities | £22,518 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2023 | Registered office address changed from 7 Arrathorne Road Stockton-on-Tees TS18 5PD England to 102 High Street Norton Stockton-on-Tees Co. Durham TS20 1DS on 25 March 2023 (2 pages) |
16 March 2023 | Director's details changed for Mr Simon Ian Mackfall on 3 February 2023 (2 pages) |
10 March 2023 | Change of details for Mr Simon Ian Mackfall as a person with significant control on 3 February 2023 (5 pages) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2023 | Application to strike the company off the register (3 pages) |
24 November 2022 | Termination of appointment of Kerry Anne Zeta Mackfall as a secretary on 23 November 2022 (1 page) |
24 November 2022 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 7 Arrathorne Road Stockton-on-Tees TS18 5PD on 24 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Kerry Anne Zeta Mackfall as a director on 23 November 2022 (1 page) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2022 | Secretary's details changed for Ms Kerry Anne Zeta Mackfall on 13 July 2022 (1 page) |
15 July 2022 | Director's details changed for Ms Kerry Anne Zeta Mackfall on 13 July 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
9 June 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
28 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
6 May 2020 | Director's details changed for Mr Simon Ian Mackfall on 31 March 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 May 2019 | Director's details changed for Mr Simon Ian Mackfall on 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 November 2018 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2018 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 4 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 April 2010 | Director's details changed for Kerry Anne Zeta Mackfall on 11 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Simon Ian Mackfall on 11 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Simon Ian Mackfall on 11 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Kerry Anne Zeta Mackfall on 11 April 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from drake house gadbrook park rudheath northwich cheshire CW9 7TW (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from c/o howard worth the heysoms 163 chester road northwich cheshire CW8 4AQ (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
4 June 2007 | Return made up to 11/04/07; full list of members (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 May 2005 | Return made up to 11/04/05; full list of members
|
19 May 2005 | Return made up to 11/04/05; full list of members
|
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
21 August 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 11/04/03; full list of members
|
8 May 2003 | Return made up to 11/04/03; full list of members
|
31 May 2002 | Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | Ad 11/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Incorporation (11 pages) |
11 April 2002 | Incorporation (11 pages) |