Yarm
TS15 9AE
Director Name | Mr Kevin Alan Maddison |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 December 2016) |
Role | Overseas Property Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm TS15 9AE |
Secretary Name | Rebecca Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 2 Station Road Stokesley Middlesbrough Cleveland TS9 5AH |
Director Name | Mr Niel Andrew Rennie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Varsity House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
Secretary Name | Mr Niel Andrew Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Varsity House Falcon Court Preston Farm Industrial Estate Stockton-On-Tees Cleveland TS18 3TS |
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 |
Year | 2010 |
---|---|
Net Worth | -£261,721 |
Cash | £4,066 |
Current Liabilities | £353,116 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
4 January 2016 | Insolvency:hard copy of order deferring dissolution until 26/12/2016 (2 pages) |
4 January 2016 | Insolvency:hard copy of order deferring dissolution until 26/12/2016 (2 pages) |
21 December 2015 | Deferment of dissolution (voluntary) (2 pages) |
21 December 2015 | Deferment of dissolution (voluntary) (2 pages) |
7 January 2015 | Deferment of dissolution (voluntary) (2 pages) |
7 January 2015 | Deferment of dissolution (voluntary) (2 pages) |
23 December 2013 | Deferment of dissolution (voluntary) (2 pages) |
23 December 2013 | Deferment of dissolution (voluntary) (2 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (22 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (22 pages) |
26 September 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 September 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 18 September 2013 (22 pages) |
28 September 2012 | Statement of affairs with form 4.19 (5 pages) |
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Statement of affairs with form 4.19 (5 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Resolutions
|
17 August 2012 | Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough Cleveland TS9 5DU United Kingdom on 17 August 2012 (3 pages) |
17 August 2012 | Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough Cleveland TS9 5DU United Kingdom on 17 August 2012 (3 pages) |
18 April 2012 | Director's details changed for Mr Andrew Peter Laird on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Kevin Alan Maddison on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Andrew Peter Laird on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Kevin Alan Maddison on 18 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 17 January 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA on 30 March 2011 (1 page) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 July 2010 | Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 2 July 2010 (1 page) |
26 May 2010 | Termination of appointment of Niel Rennie as a director (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a director (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Niel Andrew Rennie on 1 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Niel Andrew Rennie on 1 January 2010 (2 pages) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Director's details changed for Mr Niel Andrew Rennie on 1 January 2010 (2 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Secretary's details changed for Mr Niel Andrew Rennie on 1 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for Mr Niel Andrew Rennie on 1 January 2010 (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Niel Andrew Rennie on 1 January 2010 (2 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 August 2009 | Director's change of particulars / andrew laird / 12/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / andrew laird / 12/08/2009 (1 page) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 April 2008 | Appointment terminated secretary rebecca laird (1 page) |
18 April 2008 | Appointment terminated secretary rebecca laird (1 page) |
18 April 2008 | Director and secretary appointed niel rennie (2 pages) |
18 April 2008 | Director and secretary appointed niel rennie (2 pages) |
10 March 2008 | Return made up to 17/01/08; full list of members
|
10 March 2008 | Return made up to 17/01/08; full list of members
|
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
8 November 2006 | Ad 01/09/06--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
8 November 2006 | Ad 01/09/06--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
8 November 2006 | Ad 01/09/06--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
8 November 2006 | Ad 01/09/06--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 17/01/06; full list of members (6 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park middlesbrough TS7 0GE (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park middlesbrough TS7 0GE (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 January 2005 | Incorporation (13 pages) |
17 January 2005 | Incorporation (13 pages) |