Middlesbrough
Cleveland
TS4 2WA
Secretary Name | Mr Paul Hassock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 34 Roseberry Road Middlesbrough Cleveland TS4 2LJ |
Secretary Name | Stuart Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2007) |
Role | IT Engineer |
Correspondence Address | 10 Goldlynn Drive Sunderland Tyne & Wear SR3 2ST |
Secretary Name | Anthony John Grey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2009) |
Role | Account Manager |
Correspondence Address | 24 Thornfield Grove Middlesbrough Cleveland TS5 5LG |
Director Name | Paul Hassock Ltd (Corporation) |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 34 Roseberry Road Middlesbrough Cleveland TS4 2LJ |
Website | www.applebridgeconstruction.com |
---|---|
Email address | [email protected] |
Telephone | 07 570346483 |
Telephone region | Mobile |
Registered Address | 3b Lockheed Court Stockton On Tees TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,168 |
Cash | £17,183 |
Current Liabilities | £86,275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Registered office address changed from Suite 29 Enterprise Court Puddlers Court Middlesbrough TS6 6TL on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Suite 29 Enterprise Court Puddlers Court Middlesbrough TS6 6TL on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Suite 29 Enterprise Court Puddlers Court Middlesbrough TS6 6TL on 2 July 2010 (1 page) |
1 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Paul Hassock on 18 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Paul Hassock on 18 March 2010 (2 pages) |
3 July 2009 | Appointment terminated secretary anthony grey (1 page) |
3 July 2009 | Appointment terminated secretary anthony grey (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 June 2008 | Return made up to 18/03/08; full list of members (3 pages) |
23 June 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 29 enterprise court puddlers road middlesbrough cleveland TS6 6TL (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of register of members (1 page) |
20 June 2008 | Location of debenture register (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 29 enterprise court puddlers road middlesbrough cleveland TS6 6TL (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 34 roseberry road middlesbrough cleveland TS4 2LJ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 34 roseberry road middlesbrough cleveland TS4 2LJ (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
11 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Location of debenture register (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 46 brougham street middlesbrough TS2 1BT (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 46 brougham street middlesbrough TS2 1BT (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Location of register of members (1 page) |
10 April 2006 | Location of debenture register (1 page) |
18 March 2005 | Incorporation (8 pages) |
18 March 2005 | Incorporation (8 pages) |