Meltham
Holmfirth
HD9 5LW
Secretary Name | Mr Martin Nicholas Bayliss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 02 March 2020) |
Role | Banker |
Correspondence Address | 49 Duke Street Darlington County Durham DL3 7SD |
Secretary Name | Michael Robert Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 4 Hamilton Court Maitland Drive High Wycombe Buckinghamshire HP13 5BN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 07 719483018 |
---|---|
Telephone region | Mobile |
Registered Address | Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
3 at £1 | Anita Traynor 50.00% Ordinary |
---|---|
3 at £1 | Martin Bayliss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,950 |
Cash | £12,442 |
Current Liabilities | £22,905 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
21 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
11 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (3 pages) |
15 June 2013 | Statement of capital following an allotment of shares on 15 June 2013
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
14 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
1 May 2011 | Director's details changed for Anita Kathleen Traynor on 7 March 2011 (3 pages) |
1 May 2011 | Secretary's details changed for Mr Martin Nicholas Bayliss on 7 March 2011 (1 page) |
1 May 2011 | Secretary's details changed for Martin Nicholas Bayliss on 7 March 2011 (2 pages) |
1 May 2011 | Secretary's details changed for Mr Martin Nicholas Bayliss on 7 March 2011 (1 page) |
1 May 2011 | Director's details changed for Anita Kathleen Traynor on 7 March 2011 (3 pages) |
1 May 2011 | Secretary's details changed for Martin Nicholas Bayliss on 7 March 2011 (2 pages) |
1 May 2011 | Registered office address changed from 2 Lower Mill Mews Meltham Holmfirth HD9 5AD on 1 May 2011 (1 page) |
1 May 2011 | Registered office address changed from 2 Lower Mill Mews Meltham Holmfirth HD9 5AD on 1 May 2011 (1 page) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Anita Kathleen Traynor on 12 August 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (3 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 2 lower mill mews meltham holmfirth west yorkshire HD9 5AD (1 page) |
21 August 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Location of register of members (1 page) |
25 July 2007 | Ad 25/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 7 robin hood road huddersfield west yorkshire HD2 1NR (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 22 somersby crescent maidenhead berkshire SL6 3YY (1 page) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Return made up to 12/08/05; full list of members (2 pages) |
20 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 5 temple orchard amersham hill high wycombe HP13 6PH (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
12 August 2004 | Incorporation (12 pages) |