29 Egton Road
Whitby
North Yorkshire
YO21 1SU
Secretary Name | Mrs Rachael Anne Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 January 2011) |
Role | Administrator |
Correspondence Address | 38 Brackenridge Shotton Durham County Durham DH6 2QT |
Director Name | Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 month after company formation) |
Appointment Duration | 5 years (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Buckles Farm House Caldbergh North Yorkshire DL8 4RW |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Secretary Name | Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Buckles Farm House Caldbergh North Yorkshire DL8 4RW |
Secretary Name | Alison Goncalves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 46 Oakwell Road Norton Stockton On Tees TS20 1HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Martinet House Martinet Road Thornaby Stockton On Tees TS17 0AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
1 at 1 | Derrick Collin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£575,966 |
Cash | £863 |
Current Liabilities | £1,566,170 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2009 | Secretary appointed mrs rachael anne armstrong (1 page) |
30 April 2009 | Secretary appointed mrs rachael anne armstrong (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 August 2008 | Appointment terminated director and secretary alan barker (1 page) |
21 August 2008 | Appointment Terminated Director and Secretary alan barker (1 page) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | Return made up to 06/06/07; no change of members (7 pages) |
17 September 2007 | Return made up to 06/06/07; no change of members
|
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | New secretary appointed (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: unit 5 wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: unit 5 wellington court preston farm business park stockton on tees TS18 3TA (1 page) |
27 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Return made up to 06/06/05; full list of members (9 pages) |
14 July 2005 | Return made up to 06/06/05; full list of members (9 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (4 pages) |
22 December 2004 | Particulars of mortgage/charge (4 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 November 2004 | Accounts made up to 31 March 2004 (1 page) |
1 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2003 | Ad 06/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2003 | New director appointed (2 pages) |
28 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
28 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 July 2003 | Company name changed avalona developments LIMITED\certificate issued on 16/07/03 (2 pages) |
16 July 2003 | Company name changed avalona developments LIMITED\certificate issued on 16/07/03 (2 pages) |
6 June 2003 | Incorporation (16 pages) |
6 June 2003 | Incorporation (16 pages) |