Yarm
Cleveland
TS15 9EN
Director Name | Mrs Christina Celia McMurray |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Air Traffic Controller |
Country of Residence | England |
Correspondence Address | 1 Old Rectory Gardens Yarm Cleveland TS15 9EN |
Director Name | Mr Kieran Patrick McMurray |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Suite 9 Durham & Tees Valley Business Centre Primrose Hill Industrial Estate Stockton Tees Valley TS19 0GA |
Director Name | Mark Fripp |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Law Costing Draughtsman |
Correspondence Address | 1 Abbeywood Lane Rainham Essex RM13 9QH |
Director Name | Kieran McMurray |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Surveyor |
Correspondence Address | 5 Oakwood Drive Darlington County Durham DL1 3TB |
Director Name | Maureen Alanagh Togher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Gedhall Cottage, Main Street. Barry Carnoustie DD7 7RP Scotland |
Secretary Name | Maureen Alanagh Togher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Gedhall Cottage, Main Street. Barry Carnoustie DD7 7RP Scotland |
Director Name | Brendan Toner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2009) |
Role | Construction Engineer |
Correspondence Address | 8 Rennie Walk Darlington County Durham DL1 1DU |
Registered Address | Suite 9 Durham & Tees Valley Business Centre Primrose Hill Industrial Estate Stockton Tees Valley TS19 0GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
100 at £1 | Kieran Mcmurray 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
25 November 2020 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
---|---|
27 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
14 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 January 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
1 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
27 July 2012 | Secretary's details changed for Christina Mcmurray on 1 November 2011 (2 pages) |
27 July 2012 | Director's details changed for Mrs. Christina Celia Mcmurray on 1 November 2011 (2 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Secretary's details changed for Christina Mcmurray on 1 November 2011 (2 pages) |
27 July 2012 | Director's details changed for Mrs. Christina Celia Mcmurray on 1 November 2011 (2 pages) |
27 July 2012 | Director's details changed for Mrs. Christina Celia Mcmurray on 1 November 2011 (2 pages) |
27 July 2012 | Secretary's details changed for Christina Mcmurray on 1 November 2011 (2 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
8 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 November 2009 | Appointment of Mrs. Christina Celia Mcmurray as a director (2 pages) |
25 November 2009 | Termination of appointment of Brendan Toner as a director (1 page) |
25 November 2009 | Appointment of Mrs. Christina Celia Mcmurray as a director (2 pages) |
25 November 2009 | Termination of appointment of Brendan Toner as a director (1 page) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
16 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
19 August 2007 | Return made up to 25/07/07; no change of members (6 pages) |
19 June 2007 | Strike-off action suspended (1 page) |
19 June 2007 | Strike-off action suspended (1 page) |
13 June 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
13 June 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
19 December 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: suite 9 durham & tees business centre stockton on tees TS19 0GA (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: suite 9 durham & tees business centre stockton on tees TS19 0GA (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 November 2006 | Return made up to 25/07/05; full list of members
|
17 November 2006 | Return made up to 25/07/05; full list of members
|
17 November 2006 | Return made up to 25/07/06; full list of members (6 pages) |
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2006 | Return made up to 25/07/04; full list of members (6 pages) |
3 April 2006 | Return made up to 25/07/04; full list of members (6 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 25/07/03; full list of members (2 pages) |
15 September 2005 | Return made up to 25/07/03; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
25 July 2002 | Incorporation (8 pages) |
25 July 2002 | Incorporation (8 pages) |