Guisborough
Cleveland
TS14 7BP
Director Name | Karen Davies Hough |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 June 2013) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Martindale Way Redcar Cleveland TS10 4NL |
Director Name | Eleanor Baker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 20 Laurier Road London NW5 1SG |
Director Name | Brenda Mary Tweed |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 57 Castlebeck Drive Sheffield South Yorkshire S2 1NP |
Director Name | Kenneth Roy Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2010) |
Role | Psychotherapist |
Correspondence Address | 117 Columbus Ravine Scarborough YO12 7QU |
Director Name | Helen Caroline Anne Rowlands |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 July 2010) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grafton Close Guisborough Cleveland TS14 7BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Grafton Close Guisborough North Yorkshire TS14 7BP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Westworth |
Built Up Area | Guisborough |
Year | 2014 |
---|---|
Turnover | £4,251 |
Net Worth | £15,370 |
Cash | £15,157 |
Current Liabilities | £356 |
Latest Accounts | 6 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 June |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2013 | Application to strike the company off the register (3 pages) |
25 February 2013 | Application to strike the company off the register (3 pages) |
20 December 2011 | Total exemption full accounts made up to 6 June 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 6 June 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 6 June 2011 (11 pages) |
15 December 2011 | Annual return made up to 14 November 2011 no member list (3 pages) |
15 December 2011 | Annual return made up to 14 November 2011 no member list (3 pages) |
3 February 2011 | Annual return made up to 14 November 2010 no member list (3 pages) |
3 February 2011 | Annual return made up to 14 November 2010 no member list (3 pages) |
8 September 2010 | Termination of appointment of Helen Rowlands as a director (2 pages) |
8 September 2010 | Termination of appointment of Helen Rowlands as a director (2 pages) |
20 July 2010 | Total exemption full accounts made up to 6 June 2010 (11 pages) |
20 July 2010 | Total exemption full accounts made up to 6 June 2010 (11 pages) |
20 July 2010 | Total exemption full accounts made up to 6 June 2010 (11 pages) |
15 June 2010 | Company name changed united kingdom association for psychotherapeutic counselling\certificate issued on 15/06/10
|
15 June 2010 | Company name changed united kingdom association for psychotherapeutic counselling\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
3 June 2010 | Termination of appointment of Kenneth Evans as a director (2 pages) |
3 June 2010 | Termination of appointment of Kenneth Evans as a director (2 pages) |
13 May 2010 | Appointment of Helen Caroline Anne Rowlands as a director (3 pages) |
13 May 2010 | Appointment of Helen Caroline Anne Rowlands as a director (3 pages) |
10 December 2009 | Annual return made up to 14 November 2009 (14 pages) |
10 December 2009 | Annual return made up to 14 November 2009 (14 pages) |
3 August 2009 | Total exemption full accounts made up to 6 June 2009 (13 pages) |
3 August 2009 | Total exemption full accounts made up to 6 June 2009 (13 pages) |
3 August 2009 | Total exemption full accounts made up to 6 June 2009 (13 pages) |
23 March 2009 | Annual return made up to 14/11/08 (4 pages) |
23 March 2009 | Annual return made up to 14/11/08 (4 pages) |
6 March 2009 | Director's Change of Particulars / karen davies hough / 21/12/2006 / HouseName/Number was: , now: 8; Street was: 294 norton road, now: martindale way; Post Town was: stockton, now: redcar; Region was: , now: cleveland; Post Code was: TS20 2BX, now: TS10 4NL (1 page) |
6 March 2009 | Director's change of particulars / karen davies hough / 21/12/2006 (1 page) |
16 July 2008 | Total exemption full accounts made up to 6 June 2008 (11 pages) |
16 July 2008 | Total exemption full accounts made up to 6 June 2008 (11 pages) |
16 July 2008 | Total exemption full accounts made up to 6 June 2008 (11 pages) |
27 December 2007 | Annual return made up to 14/11/07 (4 pages) |
27 December 2007 | Annual return made up to 14/11/07 (4 pages) |
26 July 2007 | Total exemption full accounts made up to 6 June 2007 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 6 June 2007 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 6 June 2007 (10 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
21 April 2007 | Accounts for a dormant company made up to 6 June 2006 (1 page) |
21 April 2007 | Accounts made up to 6 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 6 June 2006 (1 page) |
12 February 2007 | Annual return made up to 14/11/06
|
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | New director appointed (2 pages) |
12 February 2007 | Annual return made up to 14/11/06 (4 pages) |
19 December 2006 | Company name changed united kingdom association for t herapeutic counselling\certificate issued on 19/12/06 (2 pages) |
19 December 2006 | Company name changed united kingdom association for t herapeutic counselling\certificate issued on 19/12/06 (2 pages) |
8 December 2005 | Accounting reference date shortened from 30/11/06 to 06/06/06 (1 page) |
8 December 2005 | Accounting reference date shortened from 30/11/06 to 06/06/06 (1 page) |
28 November 2005 | Secretary resigned;director resigned (1 page) |
28 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Incorporation (37 pages) |
14 November 2005 | Incorporation (37 pages) |