Skeeby
Richmond
North Yorkshire
DL10 5DY
Secretary Name | Mrs Ann Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Springfield Skeeby Richmond North Yorkshire DL10 5DY |
Director Name | Mrs Ann Little |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Springfield Skeeby Richmond North Yorkshire DL10 5DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | gregglittle.co.uk |
---|
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
4 at £1 | Mr Eric Gregg Little 4.44% Ordinary C |
---|---|
26 at £1 | Mr Eric Gregg Little 28.89% Ordinary A |
25 at £1 | Mrs Ann Little 27.78% Ordinary A |
2 at £1 | Mr David Leslie Douthwaite 2.22% Ordinary C |
2 at £1 | Mr Norman Robert Travers 2.22% Ordinary C |
15 at £1 | Mr Eric Gregg Little 16.67% Ordinary B |
14 at £1 | Mrs Ann Little 15.56% Ordinary B |
1 at £1 | Mr Eric Gregg Little 1.11% Ordinary D |
1 at £1 | Mr James Gordon Little 1.11% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £22,783 |
Cash | £52,937 |
Current Liabilities | £84,018 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
5 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
14 December 2020 | Liquidators' statement of receipts and payments to 14 October 2020 (19 pages) |
20 December 2019 | Liquidators' statement of receipts and payments to 14 October 2019 (25 pages) |
31 December 2018 | Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees Cleveland TS18 3TX on 31 December 2018 (2 pages) |
28 November 2018 | Statement of affairs (10 pages) |
8 November 2018 | Registered office address changed from 6 Leaside Aycliffe Industrial Park Newton Aycliffe Co Durham DL5 6HX to Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 8 November 2018 (2 pages) |
6 November 2018 | Resolutions
|
6 November 2018 | Appointment of a voluntary liquidator (3 pages) |
14 September 2018 | Termination of appointment of Ann Little as a director on 12 September 2018 (1 page) |
10 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Termination of appointment of Ann Little as a secretary on 24 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Ann Little as a secretary on 24 January 2017 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
22 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (9 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Return made up to 06/02/09; full list of members (6 pages) |
16 July 2009 | Return made up to 06/02/09; full list of members (6 pages) |
27 April 2009 | Director appointed ann little (2 pages) |
27 April 2009 | Director appointed ann little (2 pages) |
18 December 2008 | Return made up to 06/02/08; full list of members (7 pages) |
18 December 2008 | Return made up to 06/02/08; full list of members (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 June 2007 | Ad 30/04/06--------- £ si 29@1 (2 pages) |
22 June 2007 | Ad 30/04/06--------- £ si 29@1 (2 pages) |
19 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
19 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
12 July 2006 | Ad 08/06/06--------- £ si 8@1=8 £ ic 53/61 (2 pages) |
12 July 2006 | Ad 08/06/06--------- £ si 2@1=2 £ ic 51/53 (2 pages) |
12 July 2006 | Ad 08/06/06--------- £ si 2@1=2 £ ic 51/53 (2 pages) |
12 July 2006 | Ad 08/06/06--------- £ si 8@1=8 £ ic 53/61 (2 pages) |
3 July 2006 | £ nc 300/400 08/06/06 (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | £ nc 300/400 08/06/06 (1 page) |
3 July 2006 | Resolutions
|
13 March 2006 | Company name changed greg little testing centre LTD\certificate issued on 13/03/06 (2 pages) |
13 March 2006 | Company name changed greg little testing centre LTD\certificate issued on 13/03/06 (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 March 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
6 February 2006 | Incorporation (11 pages) |
6 February 2006 | Incorporation (11 pages) |