The Greenway, Thorntree
Middlesbrough
TS3 9PA
Director Name | Mr Ian Charles Bradshaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 51 Mowbray Road Northallerton North Yorkshire DL6 1QT |
Director Name | Gerald Kennedy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 58 Riversdene Stokesley Middlesbrough Cleveland TS9 5DD |
Secretary Name | Mr Christopher Johnston Beety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(6 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House South Cowton Northallerton North Yorkshire DL7 0JB |
Secretary Name | Mr Simon George William Davidson |
---|---|
Status | Resigned |
Appointed | 19 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2018) |
Role | Company Director |
Correspondence Address | The Greenway Centre The Greenway, Thorntree Middlesbrough TS3 9PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cvl.org.uk |
---|
Registered Address | The Greenway Centre The Greenway, Thorntree Middlesbrough TS3 9PA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Community Ventures Middlesbrough LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £5,505 |
Current Liabilities | £8,146 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
---|---|
23 September 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
25 May 2016 | Termination of appointment of Christopher Johnston Beety as a secretary on 19 May 2016 (1 page) |
24 May 2016 | Appointment of Mr Simon George William Davidson as a secretary on 19 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Gerald Kennedy as a director on 1 April 2016 (1 page) |
23 April 2016 | Appointment of Mr Andrew Simon Pearson as a director on 1 April 2016 (2 pages) |
9 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
8 August 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
10 September 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
2 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 August 2009 | Return made up to 21/07/09; no change of members (4 pages) |
6 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 August 2008 | Return made up to 21/07/08; no change of members (6 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 October 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
31 October 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
11 October 2004 | Ad 21/07/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (16 pages) |