Yarm
Stockton On Tees
TS15 9EY
Director Name | Mrs Jacqueline Readman |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Secretary Name | Mrs Jacqueline Readman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Clydach Grove Ingleby Barwick Stockton Cleveland TS17 5DE |
Director Name | Mr Michael Bucktin |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill Walk Cottingham North Humberside HU16 4RP |
Director Name | Mr Lawrence Andrew James Dalrymple |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wold Paddock Rasen Road Tealby Market Rasen Lincolnshire LN8 3XL |
Director Name | Kenneth William Marshall |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Rozel Hinsley Lane Carlton Goole DN14 9PE |
Director Name | Andrea Mary Wilkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 3 Scaife Mews Waterside Mews Beverley East Yorkshire HU17 0GB |
Secretary Name | Frederick William Mart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 102a Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Stephen John Eastwood |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 May 2007) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Threshing Barn Brookhouse Court Birch Cross Uttoxeter Staffordshire ST14 8TU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £412,650 |
Gross Profit | £133,489 |
Net Worth | £87,029 |
Current Liabilities | £104,271 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (6 pages) |
13 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from tees wharf, dockside road middlesbrough cleveland TS3 6AB (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Declaration of solvency (3 pages) |
30 October 2008 | Appointment of a voluntary liquidator (2 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | New secretary appointed (1 page) |
5 July 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 11 marina court castle street hull east yorkshire HU1 1TX (1 page) |
15 May 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location of register of members (1 page) |
9 May 2007 | Memorandum and Articles of Association (24 pages) |
24 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | New director appointed (1 page) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (1 page) |
2 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (9 pages) |
23 February 2006 | Return made up to 24/12/05; full list of members (2 pages) |
14 October 2005 | Director resigned (1 page) |
26 August 2005 | Full accounts made up to 30 June 2004 (10 pages) |
8 April 2005 | Full accounts made up to 30 June 2003 (10 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members
|
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
6 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
4 November 2003 | Director resigned (1 page) |
24 April 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
11 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
21 March 2003 | Company name changed ever 1978 LIMITED\certificate issued on 21/03/03 (3 pages) |
24 December 2002 | Incorporation (30 pages) |