Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AT
Director Name | Mr Stuart John Davies |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House Queensway Middlesbrough Cleveland TS3 8TF |
Secretary Name | Mrs Gaenor Sian Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tanner Close Ingleby Barwick Stockton On Tees TS17 0RD |
Director Name | Mrs Gaenor Sian Davies |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2016) |
Role | School Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Queensway House Queensway Middlesbrough Cleveland TS3 8TF |
Director Name | Mr Saheed Rashid |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Malvern Drive Middlesbrough Cleveland TS5 8JA |
Director Name | Mr Marc Ian Preston |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 2013) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Stockton Business Centre 70 Brunswick Street Stockton-On-Tees Cleveland TS18 1DW |
Website | localrus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 424270 |
Telephone region | Middlesbrough |
Registered Address | 3a 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 |
Address Matches | Over 40 other UK companies use this postal address |
300 at £1 | Stuart John Davies 23.08% Ordinary C |
---|---|
300 at £1 | Stuart John Davies 23.08% Ordinary D |
200 at £1 | Gaenor Sian Davies 15.38% Ordinary A |
200 at £1 | Stuart John Davies 15.38% Ordinary A |
150 at £1 | Gaenor Sian Davies 11.54% Ordinary B |
150 at £1 | Stuart John Davies 11.54% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,528 |
Cash | £4 |
Current Liabilities | £6,809 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Termination of appointment of Stuart John Davies as a director on 20 May 2016 (1 page) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
15 June 2016 | Appointment of Mrs Gaenor Sian Davies as a director on 20 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Stuart John Davies as a director on 20 May 2016 (1 page) |
15 June 2016 | Appointment of Mrs Gaenor Sian Davies as a director on 20 May 2016 (2 pages) |
15 June 2016 | Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
15 June 2016 | Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
15 June 2016 | Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 April 2016 | Termination of appointment of Gaenor Sian Davies as a director on 1 February 2016 (1 page) |
21 April 2016 | Termination of appointment of Gaenor Sian Davies as a director on 1 February 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mrs Gaenor Sian Davies on 31 May 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Stuart John Davies on 31 May 2015 (2 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mrs Gaenor Sian Davies on 31 May 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Stuart John Davies on 31 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Stuart John Davies on 31 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Gaenor Sian Davies on 31 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mrs Gaenor Sian Davies on 31 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Stuart John Davies on 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 September 2014 | Registered office address changed from Stockton Business Centre 70 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 28 September 2014 (1 page) |
28 September 2014 | Registered office address changed from Stockton Business Centre 70 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 28 September 2014 (1 page) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 February 2014 | Termination of appointment of Marc Preston as a director (1 page) |
22 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 February 2014 | Termination of appointment of Marc Preston as a director (1 page) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 August 2012 | Appointment of Mr Marc Ian Preston as a director (2 pages) |
7 August 2012 | Appointment of Mr Marc Ian Preston as a director (2 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 October 2011 | Termination of appointment of Saheed Rashid as a director (1 page) |
28 October 2011 | Termination of appointment of Saheed Rashid as a director (1 page) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 July 2010 | Registered office address changed from Certax Accounting Hartlepool Limited 39B York Road Hartlepool TS26 8AH on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from Certax Accounting Hartlepool Limited 39B York Road Hartlepool TS26 8AH on 26 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Stuart John Davies on 1 July 2010 (2 pages) |
20 July 2010 | Appointment of Mr Saheed Rashid as a director (2 pages) |
20 July 2010 | Director's details changed for Mrs Gaenor Sian Davies on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Gaenor Sian Davies on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Gaenor Sian Davies on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stuart John Davies on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Stuart John Davies on 1 July 2010 (2 pages) |
20 July 2010 | Appointment of Mr Saheed Rashid as a director (2 pages) |
19 July 2010 | Termination of appointment of Gaenor Davies as a secretary (1 page) |
19 July 2010 | Termination of appointment of Gaenor Davies as a secretary (1 page) |
14 May 2010 | Director's details changed for Mrs Gaenor Sian Davies on 1 December 2009 (2 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mrs Gaenor Sian Davies on 1 December 2009 (2 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mrs Gaenor Sian Davies on 1 December 2009 (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
12 April 2010 | Resolutions
|
12 April 2010 | Change of share class name or designation (2 pages) |
12 April 2010 | Change of share class name or designation (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2008 | Director appointed mrs gaenor sian davies (1 page) |
27 February 2008 | Director appointed mrs gaenor sian davies (1 page) |
31 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
7 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: certax accounting (hartlepool) LIMITED 39B york road hartlepool TS26 8AH (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: certax accounting (hartlepool) LIMITED 39B york road hartlepool TS26 8AH (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (6 pages) |
5 May 2004 | Incorporation (6 pages) |