Stockton On Tees
Cleveland
TS18 3NJ
Secretary Name | Mrs Christine Lister |
---|---|
Status | Current |
Appointed | 01 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
Director Name | Mr Michael Carter Moody |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 696 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0RN |
Secretary Name | Mr Michael Carter Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 696 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0RN |
Secretary Name | Allison Tinkler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2015) |
Role | Lettings Administrator |
Correspondence Address | 6 Redditch Avenue Stockton On Tees Cleveland TS19 9EG |
Director Name | Margaret Audrey Clarke |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
21 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
---|---|
20 June 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 17 January 2016 no member list (2 pages) |
16 February 2016 | Annual return made up to 17 January 2016 no member list (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 March 2015 | Annual return made up to 17 January 2015 no member list (2 pages) |
27 March 2015 | Appointment of Mrs Christine Lister as a director on 1 January 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Christine Lister as a director on 1 January 2015 (2 pages) |
27 March 2015 | Annual return made up to 17 January 2015 no member list (2 pages) |
27 March 2015 | Termination of appointment of Margaret Audrey Clarke as a director on 1 January 2015 (1 page) |
27 March 2015 | Appointment of Mrs Christine Lister as a secretary on 1 January 2015 (2 pages) |
27 March 2015 | Appointment of Mrs Christine Lister as a secretary on 1 January 2015 (2 pages) |
27 March 2015 | Termination of appointment of Allison Tinkler as a secretary on 1 January 2015 (1 page) |
27 March 2015 | Appointment of Mrs Christine Lister as a secretary on 1 January 2015 (2 pages) |
27 March 2015 | Termination of appointment of Margaret Audrey Clarke as a director on 1 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Allison Tinkler as a secretary on 1 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Margaret Audrey Clarke as a director on 1 January 2015 (1 page) |
27 March 2015 | Termination of appointment of Allison Tinkler as a secretary on 1 January 2015 (1 page) |
27 March 2015 | Appointment of Mrs Christine Lister as a director on 1 January 2015 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 March 2014 | Annual return made up to 17 January 2014 no member list (3 pages) |
14 March 2014 | Annual return made up to 17 January 2014 no member list (3 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 17 January 2013 no member list (3 pages) |
5 February 2013 | Annual return made up to 17 January 2013 no member list (3 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 17 January 2012 no member list (3 pages) |
8 February 2012 | Annual return made up to 17 January 2012 no member list (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 17 January 2011 no member list (3 pages) |
9 March 2011 | Annual return made up to 17 January 2011 no member list (3 pages) |
24 February 2011 | Appointment of Margaret Audrey Clarke as a director (3 pages) |
24 February 2011 | Termination of appointment of Michael Moody as a director (2 pages) |
24 February 2011 | Termination of appointment of Michael Moody as a director (2 pages) |
24 February 2011 | Appointment of Margaret Audrey Clarke as a director (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Director's details changed for Michael Carter Moody on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Michael Carter Moody on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 17 January 2010 no member list (2 pages) |
1 February 2010 | Director's details changed for Michael Carter Moody on 1 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 17 January 2010 no member list (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
23 November 2009 | Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 37 High Street Yarm Cleveland TS15 9BH on 23 November 2009 (1 page) |
22 January 2009 | Annual return made up to 17/01/09 (2 pages) |
22 January 2009 | Annual return made up to 17/01/09 (2 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 January 2008 | Annual return made up to 17/01/08 (2 pages) |
25 January 2008 | Annual return made up to 17/01/08 (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
16 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
27 February 2007 | Annual return made up to 17/01/07
|
27 February 2007 | Annual return made up to 17/01/07
|
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
17 January 2006 | Incorporation (26 pages) |
17 January 2006 | Incorporation (26 pages) |