Yarm
Cleveland
TS15 9HA
Secretary Name | Alison Ellershaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Grove Yarm Cleveland TS15 9HA |
Director Name | Alan Frederick Robinson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2008) |
Role | Logistics Director |
Correspondence Address | 49 Thorntree Gardens Middleton St George Darlington County Durham DL2 1LG |
Registered Address | Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
25 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
26 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
26 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Appointment of a voluntary liquidator (1 page) |
16 March 2009 | Statement of affairs with form 4.19 (7 pages) |
16 March 2009 | Statement of affairs with form 4.19 (7 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from nicol manby road immingham DN40 3DX (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from nicol manby road immingham DN40 3DX (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
26 November 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
4 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 11 orde wingate way primrose hill industrial estate stockton-on-tees cleveland TS19 0GJ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 11 orde wingate way primrose hill industrial estate stockton-on-tees cleveland TS19 0GJ (1 page) |
21 July 2008 | Appointment Terminated Director alan robinson (1 page) |
21 July 2008 | Appointment terminated director alan robinson (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
20 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
12 September 2007 | Return made up to 16/06/07; no change of members (7 pages) |
12 September 2007 | Return made up to 16/06/07; no change of members (7 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Total exemption full accounts made up to 30 October 2005 (10 pages) |
14 August 2006 | Total exemption full accounts made up to 30 October 2005 (10 pages) |
11 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
11 August 2006 | Return made up to 16/06/06; full list of members
|
17 October 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
17 October 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Nc inc already adjusted 30/11/04 (1 page) |
27 September 2005 | Nc inc already adjusted 30/11/04 (1 page) |
5 September 2005 | Return made up to 16/06/05; full list of members (7 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
11 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Incorporation (20 pages) |
16 June 2004 | Incorporation (20 pages) |