Yarm
Stockton On Tees
TS15 9AE
Director Name | Mr Paul Mogford |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Secretary Name | Mr Paul Hamish Catterall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Registered Address | Taylor Rowlands 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 |
1 at £1 | Andrew Ball 33.33% Ordinary |
---|---|
1 at £1 | Paul Mogford 33.33% Ordinary |
1 at £1 | Stuart Johnson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,866 |
Cash | £9,083 |
Current Liabilities | £18,353 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
17 January 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (33 pages) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 8 January 2014 (33 pages) |
17 January 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (33 pages) |
17 January 2014 | Liquidators statement of receipts and payments to 8 January 2014 (33 pages) |
17 January 2014 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (11 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 13 December 2012 (11 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (11 pages) |
4 January 2012 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA on 4 January 2012 (2 pages) |
3 January 2012 | Statement of affairs with form 4.19 (6 pages) |
3 January 2012 | Statement of affairs with form 4.19 (6 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
3 January 2012 | Appointment of a voluntary liquidator (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Paul Hamish Catterall on 18 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Paul Hamish Catterall on 18 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Paul Hamish Catterall on 18 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Paul Mogford on 18 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Paul Hamish Catterall on 18 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Paul Mogford on 18 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2009 | Capitals not rolled up (2 pages) |
26 February 2009 | Capitals not rolled up (2 pages) |
4 February 2009 | Director's Change of Particulars / paul mogford / 01/06/2008 / HouseName/Number was: , now: 164; Street was: 1 amberley close, now: bishopton road; Post Town was: hartburn, now: stockton-on-tees; Post Code was: TS18 5JB, now: TS18 4PF; Country was: , now: united kingdom (1 page) |
4 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / paul mogford / 01/06/2008 (1 page) |
21 December 2007 | Return made up to 18/11/07; full list of members (7 pages) |
21 December 2007 | Return made up to 18/11/07; full list of members
|
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 18/11/06; full list of members (7 pages) |
14 December 2005 | Ad 26/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
14 December 2005 | Ad 26/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 November 2005 | Incorporation (14 pages) |