Sedgefield
Stockton On Tees
Cleveland
TS21 3AT
Director Name | Mrs Alison Claire McMillen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 White House Drive Sedgefield Stockton On Tees Cleveland TS21 3BX |
Director Name | Mrs Mavis Wayman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Whitehouse Drive Sedgefield Stockton On Tees TS21 3BX |
Secretary Name | Mrs Mavis Wayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Whitehouse Drive Sedgefield Stockton On Tees TS21 3BX |
Director Name | Mr Gerald Lee |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 41 Front Street Sedgefield Stockton On Tees Cleveland TS21 3AT |
Telephone | 01740 620459 |
---|---|
Telephone region | Sedgefield |
Registered Address | 41 Front Street Sedgefield Stockton On Tees Cleveland TS21 3AT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
75 at £1 | Gerald Lee 73.53% Ordinary |
---|---|
25 at £1 | Elena Degnan 24.51% Ordinary |
1 at £1 | Elena Degnan 0.98% Ordinary B |
1 at £1 | Gerald Lee 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £9,564 |
Cash | £4,127 |
Current Liabilities | £22,144 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2020 | Application to strike the company off the register (1 page) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Gerald Lee as a director on 26 June 2019 (1 page) |
31 July 2019 | Cessation of Gerald Lee as a person with significant control on 26 June 2019 (1 page) |
27 June 2019 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
1 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Register(s) moved to registered office address 41 Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT (1 page) |
12 November 2014 | Register(s) moved to registered office address 41 Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Appointment of Mr Gerald Lee as a director (2 pages) |
3 March 2014 | Appointment of Mr Gerald Lee as a director (2 pages) |
3 March 2014 | Termination of appointment of Mavis Wayman as a secretary (1 page) |
3 March 2014 | Termination of appointment of Mavis Wayman as a secretary (1 page) |
3 March 2014 | Termination of appointment of Mavis Wayman as a director (1 page) |
3 March 2014 | Appointment of Ms Elena Degnan as a director (2 pages) |
3 March 2014 | Termination of appointment of Mavis Wayman as a director (1 page) |
3 March 2014 | Termination of appointment of Alison Mcmillen as a director (1 page) |
3 March 2014 | Termination of appointment of Alison Mcmillen as a director (1 page) |
3 March 2014 | Appointment of Ms Elena Degnan as a director (2 pages) |
15 October 2013 | Register(s) moved to registered inspection location (1 page) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Register(s) moved to registered inspection location (1 page) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Register(s) moved to registered office address (1 page) |
15 October 2012 | Register(s) moved to registered office address (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 October 2010 | Register(s) moved to registered inspection location (1 page) |
17 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
17 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
17 October 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Director's details changed for Mavis Wayman on 14 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Alison Claire Mcmillen on 14 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mavis Wayman on 14 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Alison Claire Mcmillen on 14 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 January 2009 | Return made up to 14/10/08; full list of members (4 pages) |
9 January 2009 | Return made up to 14/10/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2004 | Return made up to 14/10/04; full list of members
|
9 November 2004 | Return made up to 14/10/04; full list of members
|
14 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 32 whitehouse drive sedgefield stockton on tees TS21 3BX (1 page) |
14 January 2004 | Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 32 whitehouse drive sedgefield stockton on tees TS21 3BX (1 page) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
14 January 2004 | Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
14 October 2003 | Incorporation (10 pages) |
14 October 2003 | Incorporation (10 pages) |