Stockton On Tees
TS18 3EX
Director Name | Mrs Judith Mary Walton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2017(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr John George Lever |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 2002(5 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 16 Embleton Avenue Acklam Middlesbrough Cleveland TS5 7EA |
Secretary Name | Gillian Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(5 days after company formation) |
Appointment Duration | 10 years (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 16 Embleton Avenue Acklam Middlesbrough TS5 7EA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | glexecutivecoaches.co.uk |
---|
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | J.g. Lever 50.00% Ordinary |
---|---|
1 at £1 | Mrs G. Lever 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,236 |
Cash | £5,825 |
Current Liabilities | £17,151 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 December 2013 | Delivered on: 17 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
8 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2021 | Application to strike the company off the register (1 page) |
16 June 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
4 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
24 September 2020 | Director's details changed for Mr John Gary Walton on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mrs Judith Mary Walton on 24 September 2020 (2 pages) |
3 September 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 November 2019 | Director's details changed for Ms Judith Mary Haysmore on 29 October 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
12 December 2018 | Change of details for Delta Coaches Limited as a person with significant control on 4 December 2018 (2 pages) |
21 March 2018 | Previous accounting period shortened from 31 March 2018 to 30 November 2017 (1 page) |
21 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
21 November 2017 | Cessation of John George Lever as a person with significant control on 1 February 2017 (1 page) |
21 November 2017 | Notification of Delta Coaches Limited as a person with significant control on 1 February 2017 (2 pages) |
21 November 2017 | Cessation of Gillian Lever as a person with significant control on 1 February 2017 (1 page) |
21 November 2017 | Cessation of John George Lever as a person with significant control on 1 February 2017 (1 page) |
21 November 2017 | Notification of Delta Coaches Limited as a person with significant control on 1 February 2017 (2 pages) |
21 November 2017 | Cessation of Gillian Lever as a person with significant control on 1 February 2017 (1 page) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 April 2017 | Registered office address changed from 18 Emmerson Street Middlesbrough TS5 6JF England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 18 Emmerson Street Middlesbrough TS5 6JF England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 27 April 2017 (1 page) |
1 February 2017 | Appointment of Judith Mary Haysmore as a director on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 429 Linthorpe Road Middlesborough Cleveland TS5 6HH to 18 Emmerson Street Middlesbrough TS5 6JF on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of John George Lever as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr John Gary Walton as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of John George Lever as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Judith Mary Haysmore as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr John Gary Walton as a director on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 429 Linthorpe Road Middlesborough Cleveland TS5 6HH to 18 Emmerson Street Middlesbrough TS5 6JF on 1 February 2017 (1 page) |
30 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
30 January 2017 | Satisfaction of charge 046214590001 in full (1 page) |
30 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
30 January 2017 | Satisfaction of charge 046214590001 in full (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Registration of charge 046214590001 (8 pages) |
17 December 2013 | Registration of charge 046214590001 (8 pages) |
5 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of Gillian Lever as a secretary (1 page) |
4 February 2013 | Termination of appointment of Gillian Lever as a secretary (1 page) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 February 2010 | Director's details changed for Mr John George Lever on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr John George Lever on 2 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr John George Lever on 2 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
9 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 January 2007 | Return made up to 19/12/05; full list of members (2 pages) |
19 January 2007 | Return made up to 19/12/05; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 March 2005 | Return made up to 19/12/04; full list of members
|
18 March 2005 | Return made up to 19/12/04; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (6 pages) |
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
23 March 2003 | Ad 12/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2003 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Incorporation (9 pages) |
19 December 2002 | Incorporation (9 pages) |