Nunthorpe
Middlesbrough
Cleveland
TS7 0BN
Secretary Name | Mr David Richardson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 15 May 2003(1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rookwood Road Nunthorpe Middlesbrough Cleveland TS7 0BN |
Director Name | Mr David Richardson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 09 September 2014) |
Role | Horticultural Plants |
Country of Residence | England |
Correspondence Address | 27 Rookwood Road Nunthorpe Middlesbrough Cleveland TS7 0BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(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 | 14 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 27 Rookwood Road Nunthorpe Middlesbrough Cleveland TS7 0BN |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Nunthorpe |
Ward | Nunthorpe |
Built Up Area | Teesside |
1 at £1 | David Richardson 50.00% Ordinary |
---|---|
1 at £1 | Lorna Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,234 |
Gross Profit | £11,765 |
Net Worth | -£16,015 |
Cash | £830 |
Current Liabilities | £20,519 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (16 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption full accounts made up to 30 April 2012 (18 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (18 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
11 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David Richardson on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for David Richardson on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Lorna Richardson on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Lorna Richardson on 2 October 2009 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
10 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
30 October 2008 | Capitals not rolled up (2 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
11 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
30 March 2006 | New director appointed (1 page) |
19 July 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
8 April 2005 | Return made up to 08/04/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
18 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: bank foot farm, ingleby greenhow great ayton north yorkshire TS9 6LP (1 page) |
20 May 2003 | Company name changed grangemain LTD\certificate issued on 20/05/03 (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 May 2003 | Secretary resigned (1 page) |
14 April 2003 | Incorporation (9 pages) |