Guisborough
Cleveland
TS14 6AP
Secretary Name | Mr Roy Hunter Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Riversdene Stokesley Middlesbrough TS9 5DD |
Director Name | Mrs Susan Elizabeth Roberts |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Kinmel Avenue Abergele Conwy LL22 7LR Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ppfa.co.uk |
---|
Registered Address | Cleveland House 92 Westgate Guisborough Cleveland TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
1 at £1 | Roy Matrin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,511 |
Cash | £7,760 |
Current Liabilities | £2,892 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2020 | Application to strike the company off the register (3 pages) |
19 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
18 August 2020 | Termination of appointment of Susan Elizabeth Roberts as a director on 17 August 2020 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 September 2018 | Director's details changed for Mr Roy Hunter Martin on 30 August 2018 (2 pages) |
4 September 2018 | Change of details for Mr Roy Hunter Martin as a person with significant control on 30 August 2018 (2 pages) |
4 September 2018 | Secretary's details changed for Mr Roy Hunter Martin on 30 August 2018 (1 page) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Secretary's details changed for Mr Roy Hunter Martin on 1 January 2014 (1 page) |
21 October 2014 | Secretary's details changed for Mr Roy Hunter Martin on 1 January 2014 (1 page) |
21 October 2014 | Secretary's details changed for Mr Roy Hunter Martin on 1 January 2014 (1 page) |
21 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2010 | Registered office address changed from 2 Enterpen Hall Hutton Rudby Yarm Cleveland TS15 0EN United Kingdom on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 2 Enterpen Hall Hutton Rudby Yarm Cleveland TS15 0EN United Kingdom on 24 November 2010 (1 page) |
9 November 2010 | Director's details changed for Mr Roy Hunter Martin on 15 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Roy Hunter Martin on 15 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Mr Roy Hunter Martin on 15 October 2010 (1 page) |
9 November 2010 | Secretary's details changed for Mr Roy Hunter Martin on 15 October 2010 (1 page) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for Roy Hunter Martin on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Susan Elizabeth Roberts on 21 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for Roy Hunter Martin on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Susan Elizabeth Roberts on 21 October 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from martin house high street stokesley middlesbrough cleveland TS9 5AD united kingdom (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from martin house high street stokesley middlesbrough cleveland TS9 5AD united kingdom (1 page) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 29 kinmel avenue abergele conwy LL22 7LR (1 page) |
27 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 29 kinmel avenue abergele conwy LL22 7LR (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 12 skottowe drive, great ayton middlesbrough cleveland TS9 6DR (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 12 skottowe drive, great ayton middlesbrough cleveland TS9 6DR (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2007 | Location of register of members (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 6 northfield drive stokesley north yorkshire TS9 5PF (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 6 northfield drive stokesley north yorkshire TS9 5PF (1 page) |
21 November 2007 | Location of register of members (1 page) |
21 November 2007 | Location of debenture register (1 page) |
21 November 2007 | Location of debenture register (1 page) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
21 October 2004 | Incorporation (9 pages) |
21 October 2004 | Incorporation (9 pages) |