Guisborough
Teesside
TS14 8HT
Secretary Name | Jean Venus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 August 2013) |
Role | Company Director |
Correspondence Address | 33 Falcon Way Guisborough Teesside TS14 8HT |
Director Name | Mr Frederick David Raynor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Standing Stones Great Billing Northamps NN3 9HA |
Director Name | Angela Carter |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Myrtle House 30 Hargill Road Howden Le Wear Crook County Durham DL15 8HL |
Director Name | Paul Carter |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Myrtle House 30 Hargill Road, Howden-Le-Wear Crook County Durham DL15 8AL |
Secretary Name | Angela Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Myrtle House 30 Hargill Road Howden Le Wear Crook County Durham DL15 8HL |
Registered Address | Christie & Proud, Chandler House 64 Duke Street Darlington Durham DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2013 | Application to strike the company off the register (4 pages) |
24 April 2013 | Application to strike the company off the register (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
4 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders Statement of capital on 2012-12-04
|
23 April 2012 | Appointment of Mr Frederick David Raynor as a director on 23 April 2012 (2 pages) |
23 April 2012 | Appointment of Mr Frederick David Raynor as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Appointment of Jean Venus as a director (3 pages) |
8 April 2011 | Appointment of Jean Venus as a director (3 pages) |
1 April 2011 | Termination of appointment of Paul Carter as a director (2 pages) |
1 April 2011 | Appointment of Jean Venus as a secretary (3 pages) |
1 April 2011 | Termination of appointment of Angela Carter as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Angela Carter as a director (2 pages) |
1 April 2011 | Termination of appointment of Angela Carter as a director (2 pages) |
1 April 2011 | Termination of appointment of Angela Carter as a secretary (2 pages) |
1 April 2011 | Appointment of Jean Venus as a secretary (3 pages) |
1 April 2011 | Termination of appointment of Paul Carter as a director (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
11 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
11 October 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
6 September 2007 | Incorporation (9 pages) |
6 September 2007 | Incorporation (9 pages) |