Rainton
Thirsk
North Yorkshire
YO7 3PU
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Director Name | Gary Stephen Braham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 87 The Avenue West Wickham Kent BR4 0EE |
Director Name | John Dignam |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2004) |
Role | Financial Advisor |
Correspondence Address | 84 High Street Beckenham Kent BR3 1ED |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | Second Floor Richard House Sorbonne Close Stockton On Tees TS17 6DA |
Registered Address | C/O Endeavour Partnership Llp Westminster Saint Marks Court, Teesdale Stockton On Tees TS17 6QP |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
499 at 1 | Gary Stephen Braham 49.95% Ordinary |
---|---|
499 at 1 | Martin Allen 49.95% Ordinary |
1 at 1 | Gary Braham & Martin Allan 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£304 |
Current Liabilities | £252,309 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 November 2008 | Director's change of particulars / martin allan / 02/11/2008 (1 page) |
3 November 2008 | Director's Change of Particulars / martin allan / 02/11/2008 / HouseName/Number was: , now: highfield lodge; Street was: high fields lodge, now: dishforth lane; Area was: dishforth lane, rainton, now: rainton (1 page) |
20 October 2008 | Appointment terminated director gary braham (1 page) |
20 October 2008 | Appointment Terminated Director gary braham (1 page) |
6 October 2008 | Director's Change of Particulars / gary braham / 06/10/2008 / HouseName/Number was: , now: 87; Street was: flat 6 charlotte court, now: the avenue; Post Town was: chislehurst, now: west wickham; Post Code was: BR7 5AX, now: BR4 0EE; Country was: , now: united kingdom (1 page) |
6 October 2008 | Director's change of particulars / gary braham / 06/10/2008 (1 page) |
2 September 2008 | Director's Change of Particulars / martin allan / 13/02/2007 / HouseName/Number was: , now: high fields lodge; Street was: 4 the grove, now: dishfield lane; Area was: marton, now: rainton; Post Town was: middlesbrough, now: thirsk; Region was: , now: north yorkshire; Post Code was: TS7 8AA, now: YO7 3PU; Country was: , now: united kingdom (1 page) |
2 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / martin allan / 13/02/2007 (1 page) |
2 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page) |
21 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (3 pages) |
14 June 2005 | Return made up to 07/08/04; full list of members; amend (7 pages) |
14 June 2005 | Return made up to 07/08/04; full list of members; amend (7 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
21 April 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
21 April 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
20 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
14 June 2003 | Registered office changed on 14/06/03 from: 4 the grove marton middlesbrough TS7 8AA (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 4 the grove marton middlesbrough TS7 8AA (1 page) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Ad 16/10/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
12 November 2002 | Ad 16/10/02--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: second floor richard house sorbonne close stockton on tees TS17 6DA (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: second floor richard house sorbonne close stockton on tees TS17 6DA (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
7 August 2002 | Incorporation (17 pages) |