Kildale
Whitby
North Yorkshire
YO21 2RU
Secretary Name | Mrs Julie Nadine Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 25 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Tree Farm Lonsdale Kildale Whitby North Yorkshire YO21 2RU |
Director Name | Charles Anthony Price |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 24 January 2008) |
Role | Company Director |
Correspondence Address | Ruby House Hilton Road Seamer TS9 5LT |
Director Name | Neal Andrew Bullock |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2008) |
Role | Restauranteur |
Correspondence Address | 43 Captain Cooks Crescent Marton Middlesbrough Cleveland TS7 8NN |
Secretary Name | Neal Andrew Bullock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2008) |
Role | Restauranteur |
Correspondence Address | 43 Captain Cooks Crescent Marton Middlesbrough Cleveland TS7 8NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Fergusson & Co Ltd 12 Halegrove Road Cygnet Drive Stockton On Tees County Durham TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
74 at £1 | Mr Graham Henry Howard 6.73% Ordinary |
---|---|
50 at £1 | Mr Graham Henry Howard 4.55% Ordinary B |
50 at £1 | Peter Hollingon 4.55% Ordinary B |
369 at £1 | Julie Nadine Howard 33.55% Ordinary A |
306 at £1 | Graham Henry Howard 27.82% Ordinary A |
225 at £1 | Peter Holligon 20.45% Ordinary A |
25 at £1 | Peter Holligon 2.27% Ordinary |
1 at £1 | Neal Andrew Bullock 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,606 |
Cash | £14,865 |
Current Liabilities | £68,361 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
8 September 2008 | Delivered on: 18 September 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property, book debts goodwill and uncalled capital. Outstanding |
---|
25 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 February 2018 | Statement of affairs (12 pages) |
7 February 2018 | Registered office address changed from Oak Tree Farm Lonsdale Kildale Whitby YO21 2RU to C/O Fergusson & Co Ltd 12 Halegrove Road Cygnet Drive Stockton on Tees County Durham TS18 3DB on 7 February 2018 (2 pages) |
2 February 2018 | Appointment of a voluntary liquidator (3 pages) |
2 February 2018 | Resolutions
|
2 February 2018 | Satisfaction of charge 1 in full (1 page) |
7 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 May 2010 | Director's details changed for Mr Graham Henry Howard on 15 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Mr Graham Henry Howard on 15 May 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 June 2009 | Gbp nc 1000/1100\11/05/09 (2 pages) |
19 June 2009 | Gbp nc 1000/1100\11/05/09 (2 pages) |
19 June 2009 | Ad 11/05/09-11/05/09\gbp si 1000@1=1000\gbp ic 100/1100\ (2 pages) |
19 June 2009 | Ad 11/05/09-11/05/09\gbp si 1000@1=1000\gbp ic 100/1100\ (2 pages) |
18 June 2009 | Gbp nc 100/1000\11/05/09 (2 pages) |
18 June 2009 | Gbp nc 100/1000\11/05/09 (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
24 April 2008 | Secretary appointed julie nadine howard (2 pages) |
24 April 2008 | Appointment terminated director and secretary neal bullock (1 page) |
24 April 2008 | Appointment terminated director and secretary neal bullock (1 page) |
24 April 2008 | Secretary appointed julie nadine howard (2 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: ruby house hilton road seamer TS9 5LT (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: ruby house hilton road seamer TS9 5LT (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
6 August 2007 | Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2007 | Ad 25/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
17 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (9 pages) |
15 May 2007 | Incorporation (9 pages) |