Thornaby Place
TS17 6SG
Director Name | Wayne Henderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Teesdale South Thornaby Place TS17 6SG |
Secretary Name | Wayne Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Teesdale South Thornaby Place TS17 6SG |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Telephone | 01642 766315 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Redheugh House Teesdale South Thornaby Place TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
50 at £1 | Valerie Henderson 50.00% Ordinary |
---|---|
50 at £1 | Wayne Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,850 |
Cash | £10,610 |
Current Liabilities | £37,728 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
7 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2020 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 July 2020 | Liquidators' statement of receipts and payments to 6 June 2020 (21 pages) |
5 August 2019 | Liquidators' statement of receipts and payments to 6 June 2019 (21 pages) |
13 July 2018 | Declaration of solvency (7 pages) |
28 June 2018 | Registered office address changed from Myton Road, Myton Park Ingleby Barwick Stockton on Tees TS17 0WA to Redheugh House Teesdale South Thornaby Place TS17 6SG on 28 June 2018 (2 pages) |
27 June 2018 | Appointment of a voluntary liquidator (3 pages) |
27 June 2018 | Resolutions
|
13 March 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
15 November 2017 | Change of details for Wayne Henderson as a person with significant control on 6 November 2017 (2 pages) |
15 November 2017 | Change of details for Valerie Henderson as a person with significant control on 6 November 2017 (2 pages) |
15 November 2017 | Change of details for Valerie Henderson as a person with significant control on 6 November 2017 (2 pages) |
15 November 2017 | Change of details for Wayne Henderson as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Secretary's details changed for Wayne Henderson on 1 January 2011 (1 page) |
11 November 2011 | Secretary's details changed for Wayne Henderson on 1 January 2011 (1 page) |
11 November 2011 | Director's details changed for Wayne Henderson on 1 January 2011 (2 pages) |
11 November 2011 | Director's details changed for Valerie Henderson on 1 January 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Wayne Henderson on 1 January 2011 (1 page) |
11 November 2011 | Director's details changed for Wayne Henderson on 1 January 2011 (2 pages) |
11 November 2011 | Director's details changed for Valerie Henderson on 1 January 2011 (2 pages) |
11 November 2011 | Director's details changed for Wayne Henderson on 1 January 2011 (2 pages) |
11 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Director's details changed for Valerie Henderson on 1 January 2011 (2 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
7 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
7 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 82 st john street london EC1M 4JN (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 82 st john street london EC1M 4JN (1 page) |
9 October 2006 | New secretary appointed;new director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Ad 09/10/06-09/10/06 £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New secretary appointed;new director appointed (1 page) |
9 October 2006 | Incorporation (19 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Incorporation (19 pages) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Ad 09/10/06-09/10/06 £ si [email protected]=99 £ ic 1/100 (2 pages) |