Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Director Name | Deborah Jane Bowness |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 November 2005) |
Role | Sales & Marketing Manager |
Correspondence Address | 44 Holmes Road Bramley Rotherham South Yorkshire S66 1UU |
Director Name | Joanne Marshall Dickinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 November 2005) |
Role | Lawyer |
Correspondence Address | 6 Thorpe House Avenue Norton Lees Sheffield South Yorkshire S8 9NG |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2004(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Registered Address | Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 7 other UK companies use this postal address |
300 at £1 | Stephen James Gibbens 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 April 2015 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page) |
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
8 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
28 October 2009 | Director's details changed for Stephen James Gibbens on 3 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Stephen James Gibbens on 3 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Stephen James Gibbens on 3 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
18 December 2008 | Appointment terminated secretary archers (secretarial) LIMITED (2 pages) |
18 December 2008 | Appointment terminated secretary archers (secretarial) LIMITED (2 pages) |
17 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
6 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (6 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
11 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Ad 08/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Ad 08/03/05--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
28 February 2005 | Company name changed barton house (no 108) LIMITED\certificate issued on 28/02/05 (2 pages) |
28 February 2005 | Company name changed barton house (no 108) LIMITED\certificate issued on 28/02/05 (2 pages) |
4 October 2004 | Incorporation (14 pages) |
4 October 2004 | Incorporation (14 pages) |