Yarm
TS15 9XE
Director Name | Malcolm John Upson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mayfield Crescent Eaglescliffe Stockton-On-Tees TS16 0NQ |
Secretary Name | Julie Upson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Mayfield Crescent Eaglescliffe Stockton-On-Tees TS16 0NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Mayfield Crescent Eaglescliffe Stockton-On-Tees Cleveland TS16 0NQ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Yarm |
1 at £1 | Mr Kenneth Hill 25.00% Ordinary |
---|---|
1 at £1 | Mr Malcolm John Upson 25.00% Ordinary |
1 at £1 | Mrs Dawn M. Hill 25.00% Ordinary |
1 at £1 | Mrs Julie Upson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,791 |
Cash | £631 |
Current Liabilities | £12,422 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2013 | Application to strike the company off the register (3 pages) |
13 May 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 July 2011 | Registered office address changed from C/O J Boagey Accountants Martinet House Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O J Boagey Accountants Martinet House Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from C/O J Boagey Accountants Martinet House Martinet Road Thornaby Stockton-on-Tees Cleveland TS17 0AS United Kingdom on 6 July 2011 (1 page) |
9 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 November 2010 | Registered office address changed from Mk Construction Stockton Business Centre 70 Brunswick Street Stockton-on-Tees TS18 1DW on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from Mk Construction Stockton Business Centre 70 Brunswick Street Stockton-on-Tees TS18 1DW on 25 November 2010 (1 page) |
14 May 2010 | Director's details changed for Kenneth Hill on 21 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Malcolm John Upson on 21 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Malcolm John Upson on 21 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Kenneth Hill on 21 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 May 2008 | Return made up to 21/04/08; full list of members (7 pages) |
21 May 2008 | Return made up to 21/04/08; full list of members (7 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (7 pages) |
24 May 2007 | Return made up to 21/04/07; full list of members (7 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
3 June 2005 | Ad 01/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 June 2005 | Ad 01/05/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
21 April 2005 | Incorporation (17 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Incorporation (17 pages) |
21 April 2005 | Secretary resigned (1 page) |