Yarm
TS15 9BF
Secretary Name | Ashley Mark Troy Christon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | High Ash Musgrave Terrace Wolviston Billingham Teeside TS22 5LB |
Director Name | Jan Struijk |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | Wolfhezerweg 15 Oosterbeek 6861aa Netherlands |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | genesis-gs.com/ |
---|---|
Telephone | 01642 713000 |
Telephone region | Middlesbrough |
Registered Address | Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (3 pages) |
30 November 2009 | Application to strike the company off the register (3 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 12/07/09; full list of members (5 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 September 2008 | Return made up to 12/07/08; no change of members
|
26 September 2008 | Return made up to 12/07/08; no change of members
|
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 October 2007 | Return made up to 12/07/07; no change of members (6 pages) |
5 October 2007 | Return made up to 12/07/07; no change of members (6 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
27 October 2006 | Return made up to 12/07/06; full list of members (6 pages) |
27 October 2006 | Return made up to 12/07/06; full list of members (6 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
8 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 June 2006 | Director resigned (1 page) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
13 March 2006 | Auditor's resignation (1 page) |
13 March 2006 | Section 394 (1 page) |
13 March 2006 | Section 394 (1 page) |
13 March 2006 | Auditor's resignation (1 page) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
6 July 2005 | Particulars of mortgage/charge (9 pages) |
18 June 2005 | Particulars of mortgage/charge (6 pages) |
18 June 2005 | Particulars of mortgage/charge (6 pages) |
18 June 2005 | Particulars of mortgage/charge (6 pages) |
18 June 2005 | Particulars of mortgage/charge (6 pages) |
5 January 2005 | Company name changed ever 1836 LIMITED\certificate issued on 05/01/05 (2 pages) |
5 January 2005 | Company name changed ever 1836 LIMITED\certificate issued on 05/01/05 (2 pages) |
9 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
5 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 12/07/03; full list of members
|
28 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
11 December 2002 | Statement of affairs (11 pages) |
11 December 2002 | Statement of affairs (11 pages) |
11 December 2002 | Ad 20/11/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 December 2002 | Ad 20/11/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
1 December 2002 | Memorandum and Articles of Association (23 pages) |
1 December 2002 | Memorandum and Articles of Association (23 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
1 December 2002 | New director appointed (2 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
12 July 2002 | Incorporation (30 pages) |