Redcar
TS10 1QS
Secretary Name | Mr Andrew Robert Kelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hornleigh Grove Redcar TS10 1QS |
Director Name | Peter Carragher |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42a Kirkleatham Lane Redcar Cleveland TS10 5BZ |
Director Name | Michael Powell Hjort |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Burnage Close Liverpool Merseyside L24 2TT |
Secretary Name | Michael Powell Hjort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Burnage Close Liverpool Merseyside L24 2TT |
Registered Address | 1 Hornleigh Grove Redcar TS10 1QS |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
100 at £1 | A. Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,008 |
Cash | £124 |
Current Liabilities | £109,251 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 1 day from now) |
20 November 2015 | Delivered on: 26 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11 ennis square dormanstown redcar. 47 kirkleatham street redcar. Outstanding |
---|---|
2 November 2015 | Delivered on: 2 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
24 September 2010 | Delivered on: 29 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 9 ennis square, dormanstown, redcar t/no TES3813 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
30 June 2020 | Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 47 Kirkleatham Street Redcar TS10 1QX on 30 June 2020 (1 page) |
30 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
8 April 2019 | Amended micro company accounts made up to 30 April 2018 (7 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 November 2015 | Registration of charge 050950200003, created on 20 November 2015 (41 pages) |
26 November 2015 | Registration of charge 050950200003, created on 20 November 2015 (41 pages) |
2 November 2015 | Registration of charge 050950200002, created on 2 November 2015 (42 pages) |
2 November 2015 | Registration of charge 050950200002, created on 2 November 2015 (42 pages) |
2 November 2015 | Registration of charge 050950200002, created on 2 November 2015 (42 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
22 April 2014 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
22 April 2014 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 March 2014 | Registered office address changed from 123 High Street Redcar Cleveland TS10 3DG England on 20 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from 123 High Street Redcar Cleveland TS10 3DG England on 20 March 2014 (2 pages) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
30 January 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
7 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
9 May 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Peter Carragher on 5 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Andrew Kelley on 5 April 2010 (1 page) |
17 May 2010 | Registered office address changed from St Vincent House 33 Coatham Road Redcar TS10 1SA on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Andrew Kelley on 5 April 2010 (1 page) |
17 May 2010 | Director's details changed for Peter Carragher on 5 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Andrew Kelley on 5 April 2010 (1 page) |
17 May 2010 | Director's details changed for Andrew Kelley on 5 April 2010 (2 pages) |
17 May 2010 | Registered office address changed from St Vincent House 33 Coatham Road Redcar TS10 1SA on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Andrew Kelley on 5 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Peter Carragher on 5 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Andrew Kelley on 5 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Peter Carragher as a director (1 page) |
19 April 2010 | Termination of appointment of Peter Carragher as a director (1 page) |
28 October 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
28 October 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
9 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
24 February 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
24 September 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
24 September 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
1 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
1 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 September 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
7 September 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
20 June 2007 | Return made up to 05/04/07; full list of members (7 pages) |
20 June 2007 | Return made up to 05/04/07; full list of members (7 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
29 June 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
16 June 2006 | Return made up to 05/04/06; full list of members (7 pages) |
16 June 2006 | Return made up to 05/04/06; full list of members (7 pages) |
9 December 2005 | New director appointed (1 page) |
9 December 2005 | New director appointed (1 page) |
27 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
19 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2004 | Incorporation (12 pages) |
5 April 2004 | Incorporation (12 pages) |