Ormesby
Middlesbrough
Cleveland
TS3 0NL
Director Name | Mr Stephen Mark John Shell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Link Ormesby Middlesbrough Cleveland TS3 0NL |
Secretary Name | Mr Kenneth McVeigh |
---|---|
Status | Closed |
Appointed | 23 April 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Secretary Name | Lee Woolams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Swaledale Court Morton On Swale Northallerton North Yorkshire DL7 9PR |
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 | 2011 |
---|---|
Net Worth | -£34,444 |
Cash | £2,116 |
Current Liabilities | £550,302 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2016 | 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 September 2015 | Liquidators statement of receipts and payments to 6 June 2015 (26 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 6 June 2015 (26 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 6 June 2015 (26 pages) |
1 July 2014 | Appointment of a voluntary liquidator (1 page) |
7 June 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 June 2014 | Insolvency:progress report (23 pages) |
27 January 2014 | Administrator's progress report to 6 January 2014 (23 pages) |
27 January 2014 | Administrator's progress report to 6 January 2014 (23 pages) |
27 January 2014 | Notice of extension of period of Administration (1 page) |
27 August 2013 | Administrator's progress report to 24 July 2013 (20 pages) |
9 April 2013 | Result of meeting of creditors (2 pages) |
14 March 2013 | Statement of administrator's proposal (27 pages) |
1 March 2013 | Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from 305 Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 1 March 2013 (2 pages) |
14 February 2013 | Appointment of an administrator (1 page) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 May 2012 | Appointment of Mr Kenneth Mcveigh as a secretary (1 page) |
10 May 2012 | Termination of appointment of Lee Woolams as a secretary (1 page) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from 308a Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 308a Vanguard Suite Broadcasting House Newport Road Middlesbrough TS1 5JA on 6 September 2011 (2 pages) |
21 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Lee Woolams on 1 October 2009 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 January 2008 | Return made up to 07/10/07; full list of members (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 February 2007 | Return made up to 07/10/06; full list of members
|
18 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Incorporation (14 pages) |