Yarm
Stockton On Tees
TS15 9AE
Secretary Name | Anne Hops |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 August 2012) |
Role | Company Director |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£17,850 |
Cash | £11,276 |
Current Liabilities | £153,318 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2012 | Final Gazette dissolved following liquidation (1 page) |
22 May 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (6 pages) |
22 May 2012 | Liquidators' statement of receipts and payments to 10 May 2012 (6 pages) |
22 May 2012 | Liquidators statement of receipts and payments to 10 May 2012 (6 pages) |
22 May 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 August 2011 | Resolutions
|
31 August 2011 | Statement of affairs with form 4.19 (7 pages) |
31 August 2011 | Statement of affairs with form 4.19 (7 pages) |
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
31 August 2011 | Resolutions
|
31 August 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL England on 10 August 2011 (2 pages) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Miss Debra Holmes on 29 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Miss Debra Holmes on 29 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Anne Hops on 29 March 2010 (1 page) |
20 April 2010 | Secretary's details changed for Anne Hops on 29 March 2010 (1 page) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 September 2009 | Return made up to 29/03/09; full list of members (3 pages) |
28 September 2009 | Director's Change of Particulars / debra holmes / 25/06/2008 / Title was: , now: miss; HouseName/Number was: , now: 95; Street was: ellendale, now: shore side; Area was: oughterside, now: siddick; Post Town was: wigton, now: workington; Post Code was: CA7 2PY, now: CA14 1JZ; Country was: , now: united kingdom (2 pages) |
28 September 2009 | Director's change of particulars / debra holmes / 25/06/2008 (2 pages) |
28 September 2009 | Return made up to 29/03/09; full list of members (3 pages) |
24 September 2009 | Return made up to 29/03/08; full list of members (3 pages) |
24 September 2009 | Return made up to 29/03/08; full list of members (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members (2 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 March 2005 | Incorporation (6 pages) |
29 March 2005 | Incorporation (6 pages) |