Whitby
North Yorkshire
YO21 3BH
Director Name | Matthew James Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gardiners Yard Whitby North Yorkshire YO21 3BH |
Secretary Name | Mrs Lucy Jane Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gardiners Yard Whitby North Yorkshire YO21 3BH |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
50 at £1 | Lucy Jane Smith 50.00% Ordinary |
---|---|
50 at £1 | Matthew James Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,717 |
Cash | £643 |
Current Liabilities | £169,805 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 April 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 January 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (14 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 3 August 2013 (14 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 3 August 2013 (14 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 3 August 2013 (14 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (13 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (13 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 3 August 2012 (13 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 3 August 2012 (13 pages) |
16 August 2011 | Registered office address changed from 4 Gardiners Yard Whitby North Yorkshire YO21 3BH on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 4 Gardiners Yard Whitby North Yorkshire YO21 3BH on 16 August 2011 (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Appointment of a voluntary liquidator (1 page) |
15 August 2011 | Statement of affairs with form 4.19 (7 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Appointment of a voluntary liquidator (1 page) |
15 August 2011 | Statement of affairs with form 4.19 (7 pages) |
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
26 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders Statement of capital on 2011-01-26
|
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Mrs Lucy Jane Smith on 16 January 2010 (2 pages) |
16 January 2010 | Secretary's details changed for Lucy Jane Smith on 16 January 2010 (1 page) |
16 January 2010 | Secretary's details changed for Lucy Jane Smith on 16 January 2010 (1 page) |
16 January 2010 | Director's details changed for Mrs Lucy Jane Smith on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Matthew James Smith on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Matthew James Smith on 16 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 January 2009 | Return made up to 06/12/08; full list of members (6 pages) |
16 January 2009 | Return made up to 06/12/08; full list of members (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 06/12/07; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 January 2007 | Return made up to 06/12/06; full list of members
|
27 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 1 havelock place whitby north yorkshire YO21 3ER (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 1 havelock place whitby north yorkshire YO21 3ER (1 page) |
3 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 March 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: red chard restaurants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: red chard restaurants LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Ad 06/12/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
14 December 2005 | Ad 06/12/05--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
14 December 2005 | Ad 06/12/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Ad 06/12/05--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
6 December 2005 | Incorporation (18 pages) |
6 December 2005 | Incorporation (18 pages) |