Kirklevington
Yarm
Cleveland
TS15 9NB
Secretary Name | Mr Stanley Marcus Goodwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 7 Tofts Close Low Worsall Yarm Cleveland TS15 9QA |
Director Name | Mr Stanley Marcus Goodwin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 7 Tofts Close Low Worsall Yarm Cleveland TS15 9QA |
Director Name | Mr Stanley Marcus Goodwin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 7 Tofts Close Low Worsall Yarm Cleveland TS15 9QA |
Secretary Name | Christine Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 7 Tofts Close Low Worsall Yarm Cleveland TS15 9QA |
Secretary Name | Mr John Maxwell Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 June 2004) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 18a Braeside Kirklevington Yarm Cleveland TS15 9NB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 01642 676404 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Braesyde Court Bowesfield Crescent Stockton-On-Tees Cleveland TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Maxwell Mason 50.00% Ordinary |
---|---|
50 at £1 | Stanley Marcus Goodwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £266,322 |
Cash | £504,683 |
Current Liabilities | £180,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
6 July 2007 | Delivered on: 26 July 2007 Persons entitled: Alliance and Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H or l/h property, all buildings fixtures, plant machinery and any insurance and any proceeds of sale. See the mortgage charge document for full details. Outstanding |
---|
8 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
27 September 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
2 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
12 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
10 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
11 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
5 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
5 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
5 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
27 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 27 June 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 October 2007 | Return made up to 29/08/07; no change of members (7 pages) |
16 October 2007 | Return made up to 29/08/07; no change of members (7 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
23 March 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
2 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 February 2006 | New director appointed (4 pages) |
23 February 2006 | New director appointed (4 pages) |
29 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
29 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
29 September 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 September 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 September 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: the britannia suite lauren court wharf road sale greater manchester M33 2AF (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: the britannia suite st james's 79 oxford street manchester M1 6FR (2 pages) |
22 June 2005 | Registered office changed on 22/06/05 from: the britannia suite st james's 79 oxford street manchester M1 6FR (2 pages) |
10 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 December 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
10 December 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
10 December 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
27 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
27 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 2A high street stokesley TS9 5DQ (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 2A high street stokesley TS9 5DQ (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | Return made up to 29/08/03; full list of members
|
1 October 2003 | New secretary appointed (1 page) |
1 October 2003 | Return made up to 29/08/03; full list of members
|
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (14 pages) |
29 August 2002 | Incorporation (14 pages) |