Langbaurgh Grange
Great Ayton
Cleveland
TS9 6QQ
Director Name | Miss Susan Jane Wright |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2019(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Terrace Great Ayton North Yorkshire TS9 6PA |
Director Name | Nicholas John Wright |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 West Terrace Great Ayton Cleveland TS9 6PA |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
2 at £1 | Nicholas John Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,334 |
Cash | £2,472 |
Current Liabilities | £20,088 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
9 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
26 June 2020 | Declaration of solvency (5 pages) |
23 June 2020 | Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 23 June 2020 (2 pages) |
19 June 2020 | Registered office address changed from 2 West Terrace Great Ayton North Yorkshire TS9 6PA to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 19 June 2020 (2 pages) |
17 June 2020 | Appointment of a voluntary liquidator (3 pages) |
17 June 2020 | Resolutions
|
31 October 2019 | Notification of Susan Jane Wright as a person with significant control on 25 May 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with updates (5 pages) |
31 October 2019 | Cessation of Nicholas John Wright as a person with significant control on 25 May 2019 (1 page) |
20 September 2019 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
5 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page) |
20 June 2019 | Appointment of Miss Susan Jane Wright as a director on 25 May 2019 (2 pages) |
20 June 2019 | Termination of appointment of Nicholas John Wright as a director on 25 May 2019 (1 page) |
25 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
5 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
5 November 2017 | Confirmation statement made on 29 October 2017 with updates (4 pages) |
18 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2007 | Return made up to 29/10/07; no change of members (6 pages) |
26 November 2007 | Return made up to 29/10/07; no change of members (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
7 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 29/10/05; full list of members (6 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 35 firs avenue london N11 3NE (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 35 firs avenue london N11 3NE (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
30 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
30 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 October 2004 | Incorporation (12 pages) |
29 October 2004 | Incorporation (12 pages) |