Low Worsall, Yarm
Stockton
Cleveland
TS15 9PJ
Director Name | Mr Christopher John Woodhams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Grange Farm Great Broughton Middlesbrough Cleveland TS9 7HE |
Secretary Name | Mr Alastair Simon Raine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shipmeadow Low Worsall, Yarm Stockton Cleveland TS15 9PJ |
Director Name | Mr Robert Arthur Little |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 18 Coast Road Redcar Cleveland TS10 3NL |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
33 at £1 | Alastair Raine 33.33% Ordinary |
---|---|
33 at £1 | Christopher Woodhams 33.33% Ordinary |
33 at £1 | Robert Arthur Little 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,196 |
Cash | £2,376 |
Current Liabilities | £180 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Termination of appointment of Robert Little as a director (1 page) |
15 February 2012 | Termination of appointment of Robert Arthur Little as a director on 30 November 2011 (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
18 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
18 November 2008 | Director's Change of Particulars / christopher woodhams / 18/11/2008 / Street was: great broughton, now: grange farm; Area was: , now: great broughton (1 page) |
18 November 2008 | Director's change of particulars / christopher woodhams / 18/11/2008 (1 page) |
10 November 2008 | Director's change of particulars / robert little / 10/11/2008 (1 page) |
10 November 2008 | Director's Change of Particulars / robert little / 10/11/2008 / Title was: , now: mr (1 page) |
10 November 2008 | Director's change of particulars / robert little / 10/11/2008 (1 page) |
10 November 2008 | Director's Change of Particulars / robert little / 10/11/2008 / Date of Birth was: 13-Aug-1948, now: 13-Aug-1946 (1 page) |
27 October 2008 | Director's change of particulars / robert little / 27/10/2008 (1 page) |
27 October 2008 | Director's Change of Particulars / robert little / 27/10/2008 / Date of Birth was: 13-Aug-1948, now: none (1 page) |
27 October 2008 | Director's change of particulars / christopher woodhams / 27/10/2008 (1 page) |
27 October 2008 | Director's Change of Particulars / christopher woodhams / 27/10/2008 / HouseName/Number was: 16, now: the stables; Street was: hob hill close, now: great broughton; Post Town was: saltburn-by-the-sea, now: middlesbrough; Post Code was: TS12 1NB, now: TS9 7HE; Country was: , now: england (1 page) |
25 September 2008 | Incorporation (18 pages) |
25 September 2008 | Incorporation (18 pages) |