Bishopton
Stockton On Tees
Cleveland
TS21 1HE
Director Name | Melanie Lyne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Green Bishopton Stockton On Tees TS21 1HE |
Secretary Name | Melanie Lyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Green Bishopton Stockton On Tees TS21 1HE |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Kensington House 3 Kensington Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Peter Lyne 50.00% Ordinary |
---|---|
1 at £1 | Melanie Lyne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,903 |
Cash | £25,036 |
Current Liabilities | £49,495 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 March 2021 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
---|---|
29 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
21 March 2018 | Change of details for Mrs Melanie Lyne as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Change of details for Mr John Peter Lyne as a person with significant control on 21 March 2018 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Director's details changed for Melanie Lyne on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Peter Lyne on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Melanie Lyne on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for John Peter Lyne on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / melanie lyne / 30/03/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / melanie lyne / 19/03/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / melanie lyne / 19/03/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / melanie lyne / 30/03/2009 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
6 September 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2007 | Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
15 May 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Incorporation (13 pages) |
20 March 2007 | Incorporation (13 pages) |