Stockton-On-Tees
Cleveland
TS18 2LR
Director Name | Alan Ronald Hammersley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Training Consultant |
Correspondence Address | 34 Marrick Road Hartburn Stockton-On-Tees Cleveland TS18 5LP |
Secretary Name | Mr Trevor Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Wolsingham Drive Thornaby On Tees Stockton TS17 9EQ |
Secretary Name | Carolyn Smithyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2007) |
Role | Secretary |
Correspondence Address | 114 Wolsingham Drive Thornaby Stockton On Tees Cleveland TS17 9EQ |
Director Name | Mark George Bailey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2008) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | 24 Milward Road Hastings East Sussex TN34 3RR |
Director Name | Mrs Carolyn Smithyman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2010) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | Surtees Business Centre Bowesfield Lane Stockton On Tees Cleveland TS18 3HP |
Secretary Name | Mrs Carolyn Smithyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2010) |
Role | Training |
Country of Residence | United Kingdom |
Correspondence Address | Surtees Business Centre Bowesfield Lane Stockton On Tees Cleveland TS18 3HP |
Website | www.envy-homes.co.uk/ |
---|---|
Telephone | 01642 633899 |
Telephone region | Middlesbrough |
Registered Address | 85 Portrack Lane Stockton-On-Tees Cleveland TS18 2LR |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
1 at £1 | Alan Hammersley 50.00% Ordinary |
---|---|
1 at £1 | Trevor Jessup 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,985 |
Cash | £1,661 |
Current Liabilities | £30,762 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Registered office address changed from Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HP Uk on 25 November 2011 (1 page) |
25 November 2011 | Register inspection address has been changed from C/O a and T Training Ltd Surtees Business Centre Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HP United Kingdom (1 page) |
25 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Termination of appointment of Carolyn Smithyman as a director (1 page) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Termination of appointment of Carolyn Smithyman as a secretary (1 page) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Trevor Jessup on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Carolyn Smithyman on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Carolyn Smithyman on 10 December 2009 (1 page) |
10 December 2009 | Register inspection address has been changed (1 page) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from surtees business centre bowesfield lane stockton on tees cleveland TS18 3HG (1 page) |
1 December 2008 | Appointment terminated director mark bailey (1 page) |
10 September 2008 | Secretary appointed mrs carolyn smithyman (1 page) |
10 September 2008 | Director appointed mrs carolyn smithyman (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 114 wolsingham drive thornaby on tees stockton cleveland TS17 9EQ (1 page) |
19 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
12 November 2007 | Secretary resigned (1 page) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New secretary appointed (1 page) |
16 February 2007 | Director resigned (1 page) |
28 November 2006 | Return made up to 18/11/06; full list of members (2 pages) |
26 May 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
18 November 2005 | Incorporation (14 pages) |