Teesdale South
Stockton-On-Tees
TS17 6SG
Director Name | Mr Richard John Durham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Mill House Stokesley Road, Great Ayton Middlesbrough Cleveland TS9 6PX |
Secretary Name | Janet Ann Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2013) |
Role | Sales Person |
Correspondence Address | Grange Mill House Stokesley Road Great Ayton Middlesbrough TS9 6PX |
Director Name | Mr Jonathan Richard Durham |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(6 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 06 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Rozel Square Manchester M3 4FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 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 | 25 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 9083952 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Redheugh House Thornaby Place Teesdale South Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
90 at £1 | James Durham 90.00% Ordinary |
---|---|
10 at £1 | Janet Ann Helm 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,021 |
Cash | £185,386 |
Current Liabilities | £188,669 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 May 2019 | Delivered on: 16 May 2019 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
16 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
---|---|
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 January 2017 | Registered office address changed from Units 2 & 3 Saturn Court Orion Business Park North Shields Tyne and Wear NE29 7BY to 2 Baker Road, Nelson Park West Cramlington Northumberland NE23 1WQ on 6 January 2017 (1 page) |
23 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Termination of appointment of Jonathan Durham as a director (1 page) |
23 December 2013 | Appointment of Mr Jonathan Richard Durham as a director (2 pages) |
22 October 2013 | Termination of appointment of Richard Durham as a director (1 page) |
22 October 2013 | Termination of appointment of Richard Durham as a director (1 page) |
22 October 2013 | Director's details changed for Mr James William Durham on 2 October 2013 (2 pages) |
22 October 2013 | Termination of appointment of Janet Helm as a secretary (1 page) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Janet Helm as a secretary (1 page) |
22 October 2013 | Director's details changed for Mr James William Durham on 2 October 2013 (2 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 April 2013 | Appointment of Mr James William Durham as a director (2 pages) |
15 April 2013 | Registered office address changed from Grange Mill House Stokesley Road Great Ayton Middlesborough TS9 6PX on 15 April 2013 (1 page) |
4 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Richard Durham on 25 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (3 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from grange mill house, stokesly road great ayton middlesborough TS9 6PX (1 page) |
16 January 2008 | Ad 17/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 September 2007 | Incorporation (9 pages) |