Long Newton
Stockton On Tees
TS21 1PD
Director Name | Mr William Wesley Overin |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Elton Stockton On Tees Teesside TS21 1AG |
Director Name | Ian Timothy Perrett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount 2 Topcliffe Road Sowerby Thirsk North Yorkshire YO7 1QU |
Director Name | Lindsay Frances Perrett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount 2 Topcliffe Road Sowerby Thirsk North Yorkshire YO7 1QU |
Director Name | Endeavour Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(same day as company formation) |
Correspondence Address | Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£93,371 |
Cash | £64,165 |
Current Liabilities | £237,719 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2017 | Final Gazette dissolved following liquidation (1 page) |
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (25 pages) |
26 January 2016 | Liquidators statement of receipts and payments to 24 November 2015 (25 pages) |
26 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (25 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 24 November 2014 (23 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 24 November 2014 (23 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 24 November 2014 (23 pages) |
2 January 2014 | Notice of completion of voluntary arrangement (15 pages) |
2 January 2014 | Notice of completion of voluntary arrangement (15 pages) |
23 December 2013 | Registered office address changed from C/O Censis 66 Church Street Hartlepool Cleveland TS24 7DN on 23 December 2013 (2 pages) |
23 December 2013 | Registered office address changed from C/O Censis 66 Church Street Hartlepool Cleveland TS24 7DN on 23 December 2013 (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Resolutions
|
17 December 2013 | Statement of affairs with form 4.19 (8 pages) |
17 December 2013 | Statement of affairs with form 4.19 (8 pages) |
1 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
29 November 2012 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Endeavour Secretary Ltd as a secretary (1 page) |
7 July 2011 | Termination of appointment of Endeavour Secretary Ltd as a secretary (1 page) |
9 February 2011 | Termination of appointment of Lindsay Perrett as a director (2 pages) |
9 February 2011 | Termination of appointment of Lindsay Perrett as a director (2 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 October 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages) |
22 October 2010 | Registered office address changed from Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Stockton on Tees TS17 6QP on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages) |
22 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 January 2010 (2 pages) |
22 October 2010 | Registered office address changed from Endeavour Partnership Llp Westminster, St Mark's Court Teesdale Stockton on Tees TS17 6QP on 22 October 2010 (1 page) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
18 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
18 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
18 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
18 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
18 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
18 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
18 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
28 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
28 April 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
14 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
1 October 2007 | Return made up to 22/09/07; full list of members (4 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page) |
18 October 2006 | Return made up to 22/09/06; full list of members (4 pages) |
18 October 2006 | Return made up to 22/09/06; full list of members (4 pages) |
13 January 2006 | Particulars of mortgage/charge (7 pages) |
13 January 2006 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Particulars of mortgage/charge (6 pages) |
1 December 2005 | Particulars of mortgage/charge (6 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Ad 30/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
22 September 2005 | Incorporation (30 pages) |
22 September 2005 | Incorporation (30 pages) |