Yarm
Stockton On Tees
TS15 9AE
Director Name | Mrs Mairi Scobbie |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,016 |
Cash | £58,922 |
Current Liabilities | £35,030 |
Latest Accounts | 30 April 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
10 April 2016 | Liquidators statement of receipts and payments to 29 March 2016 (20 pages) |
10 April 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 April 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (20 pages) |
10 April 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (20 pages) |
10 April 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
5 October 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 8 High Street Yarm Stockton on Tees TS15 9AE on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 8 High Street Yarm Stockton on Tees TS15 9AE on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from C/O P a Brown & Co Ltd 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to 8 High Street Yarm Stockton on Tees TS15 9AE on 5 October 2015 (2 pages) |
30 September 2015 | Declaration of solvency (3 pages) |
30 September 2015 | Appointment of a voluntary liquidator (1 page) |
30 September 2015 | Declaration of solvency (3 pages) |
30 September 2015 | Appointment of a voluntary liquidator (1 page) |
30 September 2015 | Resolutions
|
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 August 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
3 August 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
2 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
2 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 November 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
26 November 2013 | Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for John Scobbie on 1 January 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2012 (1 page) |
28 February 2012 | Director's details changed for Mairi Scobbie on 1 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for John Scobbie on 1 January 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2012 (1 page) |
28 February 2012 | Director's details changed for Mairi Scobbie on 1 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Director's details changed for John Scobbie on 1 January 2012 (2 pages) |
28 February 2012 | Secretary's details changed for Mr Paul Andrew Brown on 1 January 2012 (1 page) |
28 February 2012 | Director's details changed for Mairi Scobbie on 1 January 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for John Scobbie on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Mairi Scobbie on 18 November 2009 (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for John Scobbie on 18 November 2009 (2 pages) |
19 February 2010 | Director's details changed for Mairi Scobbie on 18 November 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 May 2008 | Return made up to 08/02/08; full list of members (4 pages) |
5 May 2008 | Return made up to 08/02/08; full list of members (4 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
26 March 2007 | Ad 08/02/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
26 March 2007 | Ad 08/02/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
8 February 2007 | Incorporation (9 pages) |
8 February 2007 | Incorporation (9 pages) |