Pickering
North Yorkshire
YO18 7AH
Director Name | Mrs Teresa Helen Roffe |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 29 Woodlands Park Pickering North Yorkshire YO18 7AH |
Secretary Name | Philip Samuel Roffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(same day as company formation) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | 29 Woodlands Park Pickering YO18 7AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | oracletrainingservices.com |
---|
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
50 at £1 | Teresa Helen Roffe 50.51% Ordinary |
---|---|
49 at £1 | Philip Samuel Roffe 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,602 |
Cash | £187,165 |
Current Liabilities | £87,146 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 December 2020 | Liquidators' statement of receipts and payments to 15 August 2020 (11 pages) |
---|---|
4 September 2019 | Registered office address changed from Moorside 137 Middleton Road Pickering YO18 8NL England to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 4 September 2019 (2 pages) |
3 September 2019 | Resolutions
|
3 September 2019 | Declaration of solvency (5 pages) |
3 September 2019 | Appointment of a voluntary liquidator (3 pages) |
31 May 2019 | Registered office address changed from 29 Woodlands Park Pickering North Yorkshire YO18 7AH to Moorside 137 Middleton Road Pickering YO18 8NL on 31 May 2019 (1 page) |
27 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 June 2013 | Secretary's details changed for Philip Samuel Roffe on 24 May 2013 (2 pages) |
3 June 2013 | Secretary's details changed for Philip Samuel Roffe on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Philip Samuel Roffe on 24 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from 34 Bowlynn Close East Moorside Sunderland SR3 2SU on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for Teresa Helen Roffe on 24 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from 34 Bowlynn Close East Moorside Sunderland SR3 2SU on 31 May 2013 (1 page) |
31 May 2013 | Director's details changed for Teresa Helen Roffe on 24 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Philip Samuel Roffe on 24 May 2013 (2 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Philip Samuel Roffe on 11 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Philip Samuel Roffe on 11 April 2010 (1 page) |
4 May 2010 | Director's details changed for Teresa Helen Roffe on 11 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Philip Samuel Roffe on 11 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Teresa Helen Roffe on 11 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Philip Samuel Roffe on 11 April 2010 (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 11/04/09; no change of members (6 pages) |
11 May 2009 | Return made up to 11/04/09; no change of members (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
24 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
24 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
24 April 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 2007 | Ad 11/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Incorporation (20 pages) |
11 April 2007 | Incorporation (20 pages) |