Yarm
TS15 9AE
Secretary Name | Michael Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Acle Burn Newton Aycliffe County Durham DL5 4XB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
51 at £1 | Mr Marc Adrian Charles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,339 |
Cash | £1,024 |
Current Liabilities | £18,203 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
23 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Final Gazette dissolved following liquidation (1 page) |
23 September 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (23 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 10 September 2015 (23 pages) |
23 September 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 10 September 2015 (23 pages) |
23 September 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (24 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 24 July 2014 (24 pages) |
25 September 2014 | Liquidators statement of receipts and payments to 24 July 2014 (24 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2013 | Liquidators statement of receipts and payments to 24 July 2013 (19 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (19 pages) |
12 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (19 pages) |
7 August 2012 | Registered office address changed from 48 Collingsway Darlington Durham DL2 2FD on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 48 Collingsway Darlington Durham DL2 2FD on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from 48 Collingsway Darlington Durham DL2 2FD on 7 August 2012 (2 pages) |
3 August 2012 | Statement of affairs with form 4.19 (5 pages) |
3 August 2012 | Statement of affairs with form 4.19 (5 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Resolutions
|
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders Statement of capital on 2011-10-17
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Marc Adrian Charles on 24 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Marc Adrian Charles on 24 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 October 2009 | Annual return made up to 24 August 2009 (4 pages) |
26 October 2009 | Annual return made up to 24 August 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from the imperial centre grange road darlington durham DL1 5NQ (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from the imperial centre grange road darlington durham DL1 5NQ (1 page) |
12 January 2009 | Return made up to 24/08/08; full list of members (5 pages) |
12 January 2009 | Return made up to 24/08/08; full list of members (5 pages) |
12 January 2009 | Director's change of particulars / marc charles / 07/01/2009 (1 page) |
12 January 2009 | Director's change of particulars / marc charles / 07/01/2009 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
16 October 2007 | Return made up to 24/08/07; no change of members
|
16 October 2007 | Return made up to 24/08/07; no change of members
|
4 September 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
4 September 2007 | Accounting reference date extended from 31/08/07 to 30/11/07 (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 October 2006 | Return made up to 24/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 24/08/06; full list of members (6 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 2 home farm court redworth village DL5 6NZ (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 2 home farm court redworth village DL5 6NZ (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members (6 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Incorporation (16 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Incorporation (16 pages) |