Guisborough
Cleveland
TS14 6FD
Secretary Name | Mrs Caroline Kent |
---|---|
Status | Current |
Appointed | 19 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 3 Johnson's Yard Guisborough TS14 6FD |
Director Name | Mr Timothy Charles Sinclair |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 3 Park Terrace Westow York North Yorkshire YO60 7NH |
Secretary Name | Ms Jennifer Zoe Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Terrace Westow York North Yorkshire YO60 7NH |
Director Name | Ian Greig Cowie |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park Villa Grosmont North Yorks YO22 5PF |
Secretary Name | Roger William Dixon Darnton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freebrough House Priory Close Guisborough Cleveland TS14 6EL |
Director Name | Mr Christopher Andrew Sharpe |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 January 2022) |
Role | Customer And Trading Manager |
Country of Residence | England |
Correspondence Address | 11 Johnson's Yard Guisborough TS14 6FD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | cgcapital.co.uk |
---|
Registered Address | 14 Fountain Street Guisborough TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Debra Covell & Gordon Covell 8.33% Ordinary |
---|---|
1 at £1 | Doris Cochrane & Anthony Cochrane 8.33% Ordinary |
1 at £1 | Geoffrey Kitchen & Christine Kitchen 8.33% Ordinary |
1 at £1 | George Davies 8.33% Ordinary |
1 at £1 | Ian Cowie 8.33% Ordinary |
1 at £1 | Ian Williams & Kate Reah 8.33% Ordinary |
1 at £1 | Jayne Elizabeth Gordon & Ian Alistair Gordon 8.33% Ordinary |
1 at £1 | Keith Thirlwell & Margaret Thirlwell 8.33% Ordinary |
1 at £1 | Krystyna Thompson 8.33% Ordinary |
1 at £1 | Norma Warburton 8.33% Ordinary |
1 at £1 | Roger Darnton & Susan Mary Hope 8.33% Ordinary |
1 at £1 | William Suthers & Alison Suthers 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77 |
Current Liabilities | £748 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
1 December 2023 | Confirmation statement made on 24 November 2023 with updates (6 pages) |
---|---|
22 August 2023 | Registered office address changed from 6 Johnson's Yard Guisborough TS14 6FD England to 14 Fountain Street Guisborough TS14 6PP on 22 August 2023 (1 page) |
22 August 2023 | Appointment of Mr Mark Antony Westbrook as a director on 22 August 2023 (2 pages) |
3 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 March 2023 | Termination of appointment of William Barrie Westbrook as a director on 9 February 2023 (1 page) |
5 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 July 2021 (10 pages) |
25 January 2022 | Termination of appointment of Christopher Andrew Sharpe as a director on 19 January 2022 (1 page) |
18 January 2022 | Confirmation statement made on 24 November 2021 with updates (4 pages) |
1 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
27 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
12 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
6 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
1 July 2019 | Notification of a person with significant control statement (2 pages) |
26 June 2019 | Cessation of Ian Greig Cowie as a person with significant control on 19 June 2019 (1 page) |
24 June 2019 | Appointment of Mr Christopher Andrew Sharpe as a director on 19 June 2019 (2 pages) |
23 June 2019 | Termination of appointment of Roger William Dixon Darnton as a secretary on 19 June 2019 (1 page) |
23 June 2019 | Appointment of Mrs Caroline Kent as a secretary on 19 June 2019 (2 pages) |
23 June 2019 | Registered office address changed from 68 Westgate Guisborough Cleveland TS14 6AY to 6 Johnson's Yard Guisborough TS14 6FD on 23 June 2019 (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
10 May 2017 | Appointment of William Barrie Westbrook as a director on 26 April 2017 (3 pages) |
10 May 2017 | Appointment of William Barrie Westbrook as a director on 26 April 2017 (3 pages) |
28 April 2017 | Termination of appointment of Ian Greig Cowie as a director on 26 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Ian Greig Cowie as a director on 26 April 2017 (1 page) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
24 February 2016 | Director's details changed for Ian Grieg Cowie on 6 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Director's details changed for Ian Grieg Cowie on 6 January 2016 (2 pages) |
29 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
29 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
27 April 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
31 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
22 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Ian Grieg Cowie on 22 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Ian Grieg Cowie on 22 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 June 2013 | Registered office address changed from 14 Chaloner Street Guisborough Cleveland TS14 6QD on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 14 Chaloner Street Guisborough Cleveland TS14 6QD on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from 14 Chaloner Street Guisborough Cleveland TS14 6QD on 4 June 2013 (2 pages) |
27 March 2013 | Annual return made up to 26 January 2012 with a full list of shareholders (15 pages) |
27 March 2013 | Annual return made up to 26 January 2009 with a full list of shareholders (10 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
27 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
27 March 2013 | Annual return made up to 26 January 2008 with a full list of shareholders (10 pages) |
27 March 2013 | Secretary's details changed for Roger William Dixon Darnton on 11 January 2011 (3 pages) |
27 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (14 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
27 March 2013 | Annual return made up to 26 January 2012 with a full list of shareholders (15 pages) |
27 March 2013 | Administrative restoration application (3 pages) |
27 March 2013 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
27 March 2013 | Annual return made up to 26 January 2009 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 26 January 2010 with a full list of shareholders (13 pages) |
27 March 2013 | Administrative restoration application (3 pages) |
27 March 2013 | Annual return made up to 26 January 2011 with a full list of shareholders (15 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
27 March 2013 | Director's details changed for Ian Greig Cowie on 11 January 2011 (4 pages) |
27 March 2013 | Annual return made up to 26 January 2011 with a full list of shareholders (15 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
27 March 2013 | Annual return made up to 26 January 2008 with a full list of shareholders (10 pages) |
27 March 2013 | Director's details changed for Ian Greig Cowie on 11 January 2011 (4 pages) |
27 March 2013 | Secretary's details changed for Roger William Dixon Darnton on 11 January 2011 (3 pages) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 April 2007 | Return made up to 26/01/07; no change of members (6 pages) |
14 April 2007 | Return made up to 26/01/07; no change of members (6 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
8 March 2006 | Return made up to 26/01/06; change of members (6 pages) |
8 March 2006 | Return made up to 26/01/06; change of members (6 pages) |
28 February 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
28 February 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 16 clifton moor business village, james nicolson link, clifton york, north yorkshire YO30 4XG (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 16 clifton moor business village, james nicolson link, clifton york, north yorkshire YO30 4XG (1 page) |
17 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 26/01/05; full list of members (8 pages) |
12 January 2005 | Ad 05/01/05--------- £ si 11@1=11 £ ic 1/12 (6 pages) |
12 January 2005 | Ad 05/01/05--------- £ si 11@1=11 £ ic 1/12 (6 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
26 January 2004 | Incorporation (31 pages) |
26 January 2004 | Incorporation (31 pages) |