Yarm
Cleveland
TS15 9TL
Secretary Name | Dorothy Sowa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Kielder Rise Hemlington Middlesbrough Cleveland TS8 9HN |
Registered Address | 51 Knaith Close Yarm Cleveland TS15 9TL |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
60 at £1 | Andrew Peter Sowa 60.00% Ordinary |
---|---|
40 at £1 | Dorothy Sowa 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,449 |
Cash | £119,216 |
Current Liabilities | £26,362 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
16 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 January 2015 | Director's details changed for Andrew Peter Sowa on 14 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Andrew Peter Sowa on 14 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from 1 Ivy Cottages Egglescliffe Stockton-on-Tees Cleveland TS16 9DG to 51 Knaith Close Yarm Cleveland TS15 9TL on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 1 Ivy Cottages Egglescliffe Stockton-on-Tees Cleveland TS16 9DG to 51 Knaith Close Yarm Cleveland TS15 9TL on 15 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Registered office address changed from 120B High Street Yarm TS15 9AU on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Andrew Peter Sowa on 11 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from 120B High Street Yarm TS15 9AU on 17 April 2012 (1 page) |
17 April 2012 | Director's details changed for Andrew Peter Sowa on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Return made up to 05/04/08; full list of members (3 pages) |
27 August 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 June 2007 | Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2007 | Ad 05/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
12 June 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
5 April 2007 | Incorporation (13 pages) |
5 April 2007 | Incorporation (13 pages) |