8 Mountstewart
Wynyard
Cleveland
TS22 5QN
Secretary Name | Mr Christopher Neil Bailey |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lupine House 8 Mountstewart Wynyard Cleveland TS22 5QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01740 644734 |
---|---|
Telephone region | Sedgefield |
Registered Address | C/O Ocg Accountants Ltd Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,933 |
Cash | £8,547 |
Current Liabilities | £15,675 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 11 March 2023 (1 year ago) |
---|---|
Next Return Due | 25 March 2024 (overdue) |
26 June 2023 | Micro company accounts made up to 30 March 2022 (5 pages) |
---|---|
27 March 2023 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 27 March 2023 (1 page) |
27 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
27 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
31 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
29 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
1 June 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
10 August 2018 | Registered office address changed from 8 Mountstewart, Wynyard Billingham Cleveland TS22 5QN to Yoden House 30 Yoden Way Peterlee SR8 1AL on 10 August 2018 (1 page) |
26 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Penelope Mary Bailey on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Penelope Mary Bailey on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Penelope Mary Bailey on 1 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 May 2007 | Return made up to 11/03/07; full list of members (6 pages) |
10 May 2007 | Return made up to 11/03/07; full list of members (6 pages) |
21 January 2007 | Return made up to 11/03/06; full list of members (6 pages) |
21 January 2007 | Return made up to 11/03/06; full list of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Ad 11/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
11 March 2004 | Incorporation (16 pages) |
11 March 2004 | Incorporation (16 pages) |