Egglescliffe Village, Yarm
Stockton On Tees
Yorkshire
TS16 9DD
Director Name | Mr Nicholas Matthews |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill House-4/5 Rose Terrace Egglescliffe, Yarm Stockton On Tees Yorkshire TS16 9DD |
Secretary Name | Mrs Linda Ann Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House-4/5 Rose Terrace Egglescliffe Village, Yarm Stockton On Tees Yorkshire TS16 9DD |
Registered Address | C/O 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
100 at £1 | Linda Matthews 50.00% Ordinary |
---|---|
100 at £1 | Nicholas Matthews 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,248 |
Current Liabilities | £170,865 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 January 2015 | Final Gazette dissolved following liquidation (1 page) |
16 October 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (25 pages) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
16 October 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 2 October 2014 (25 pages) |
16 October 2014 | Liquidators' statement of receipts and payments to 2 October 2014 (25 pages) |
16 October 2014 | Liquidators statement of receipts and payments to 2 October 2014 (25 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
8 November 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (20 pages) |
8 November 2013 | Liquidators statement of receipts and payments to 11 October 2013 (20 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (20 pages) |
25 October 2012 | Registered office address changed from Hill House-4/5 Rose Terrace Egglescliffe Yarm, Stockton on Tees Yorkshire TS16 9DD on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from Hill House-4/5 Rose Terrace Egglescliffe Yarm, Stockton on Tees Yorkshire TS16 9DD on 25 October 2012 (2 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Statement of affairs with form 4.19 (5 pages) |
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Statement of affairs with form 4.19 (5 pages) |
24 October 2012 | Resolutions
|
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (12 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (12 pages) |
11 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
5 November 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
22 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Nicholas Matthews on 15 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Linda Ann Matthews on 15 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Linda Ann Matthews on 15 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Nicholas Matthews on 15 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2007 | Incorporation (17 pages) |
15 February 2007 | Incorporation (17 pages) |