Carlton-In-Cleveland
Cleveland
TS9 7BB
Secretary Name | Theresa Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Primrose Cottage Carlton-In-Cleveland Cleveland TS9 7BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Primrose Cottage Carlton-In-Cleveland Cleveland TS9 7BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carlton |
Ward | Osmotherley & Swainby |
Built Up Area | Carlton in Cleveland |
1 at £1 | Mr Christopher Thornton 50.00% Ordinary |
---|---|
1 at £1 | Mrs Theresa Thornton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582 |
Cash | £11,919 |
Current Liabilities | £14,727 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Secretary's details changed for Theresa Thornton on 27 February 2016 (1 page) |
23 March 2016 | Secretary's details changed for Theresa Thornton on 27 February 2016 (1 page) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mr Christopher Thornton on 27 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Christopher Thornton on 27 February 2016 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
28 May 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
7 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Director's details changed for Christopher Thornton on 27 February 2011 (2 pages) |
7 April 2011 | Director's details changed for Christopher Thornton on 27 February 2011 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
26 May 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
1 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
1 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
12 June 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
12 June 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
13 April 2009 | Return made up to 27/02/09; no change of members (4 pages) |
13 April 2009 | Return made up to 27/02/09; no change of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
29 May 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
14 April 2008 | Return made up to 27/02/08; full list of members (6 pages) |
20 March 2007 | Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2007 | Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Incorporation (17 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Incorporation (17 pages) |