Stockton-On-Tees
Cleveland
TS18 5DR
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Mr Stewart Keith Griffin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(same day as company formation) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 73a Hartburn Village Stockton On Tees TS18 5EB |
Director Name | Mr John Stabler |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2014) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | 73 Hartburn Village Stockton On Tees TS18 5DR |
Director Name | Mr Brian Stuart Littler |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 73a Hartburn Village Stockton-On-Tees TS18 5EA |
Telephone | 01642 581000 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 73 Hartburn Village Stockton-On-Tees TS18 5DR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Hartburn |
Built Up Area | Teesside |
1 at £1 | Julie Herrington 50.00% Ordinary |
---|---|
1 at £1 | Stewart Keith Griffin 50.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
24 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
12 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
12 April 2020 | Registered office address changed from 73a Hartburn Village Stockton-on-Tees TS18 5EA to 73 Hartburn Village Stockton-on-Tees TS18 5DR on 12 April 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with updates (4 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
13 January 2018 | Termination of appointment of Brian Stuart Littler as a director on 1 January 2018 (1 page) |
6 January 2018 | Appointment of Mr Brian Stuart Littler as a director on 1 January 2018 (2 pages) |
6 January 2018 | Termination of appointment of Stewart Keith Griffin as a director on 1 January 2018 (1 page) |
6 January 2018 | Termination of appointment of Stewart Keith Griffin as a director on 1 January 2018 (1 page) |
22 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
3 November 2014 | Termination of appointment of John Stabler as a director on 8 August 2014 (1 page) |
3 November 2014 | Appointment of Miss Julie Herrington as a director on 8 August 2014 (2 pages) |
3 November 2014 | Termination of appointment of John Stabler as a director on 8 August 2014 (1 page) |
3 November 2014 | Termination of appointment of John Stabler as a director on 8 August 2014 (1 page) |
3 November 2014 | Appointment of Miss Julie Herrington as a director on 8 August 2014 (2 pages) |
3 November 2014 | Appointment of Miss Julie Herrington as a director on 8 August 2014 (2 pages) |
17 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
18 January 2013 | Statement of capital following an allotment of shares on 18 January 2013
|
18 January 2013 | Appointment of Mr John Stabler as a director (2 pages) |
18 January 2013 | Appointment of Mr John Stabler as a director (2 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
17 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
17 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Stewart Keith Griffin on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Stewart Keith Griffin on 4 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Stewart Keith Griffin on 4 July 2010 (2 pages) |
11 August 2009 | Ad 04/07/09\premium\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
11 August 2009 | Ad 04/07/09\premium\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 July 2009 | Director appointed stewart keith griffin (2 pages) |
20 July 2009 | Director appointed stewart keith griffin (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from, 31 corsham street, london, N1 6DR (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from, 31 corsham street, london, N1 6DR (1 page) |
13 July 2009 | Appointment terminated director keith dungate (1 page) |
13 July 2009 | Appointment terminated director keith dungate (1 page) |
4 July 2009 | Incorporation (18 pages) |
4 July 2009 | Incorporation (18 pages) |