Middleton St George
Darlington
DL2 1LG
Director Name | Mr John Egmont Usherwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Barn Craggs Lane Farm Tunstall Richmond North Yorkshire DL10 7RB |
Secretary Name | Edward John Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2013(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | John Douglas Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Avenue Nunthorpe Middlesbrough TS7 0AA |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | crossleyhardware.co.uk |
---|---|
Telephone | 07 545203611 |
Telephone region | Mobile |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | Edward John Matthews 6.00% Ordinary |
---|---|
60 at £1 | John Douglas Harrison 6.00% Ordinary |
50 at £1 | Marc Tills 5.00% Ordinary |
30 at £1 | Kevin Paul Harker 3.00% Ordinary |
290 at £1 | Paul Ditchburn 29.00% Ordinary |
260 at £1 | John Usherwood 26.00% Ordinary |
250 at £1 | Julie Usherwood 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,120 |
Cash | £17,921 |
Current Liabilities | £18,752 |
Latest Accounts | 29 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 September |
20 October 2017 | Previous accounting period extended from 30 March 2017 to 29 September 2017 (1 page) |
---|---|
17 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
3 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 December 2014 | Total exemption small company accounts made up to 30 March 2014 (4 pages) |
14 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 December 2013 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
8 November 2013 | Termination of appointment of John Harrison as a secretary (2 pages) |
8 November 2013 | Appointment of Edward John Matthews as a secretary (3 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 30 March 2012 (3 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
8 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 8 March 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
7 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
8 November 2010 | Current accounting period shortened from 30 June 2011 to 30 March 2011 (3 pages) |
28 July 2010 | Appointment of John Douglas Harrison as a secretary (3 pages) |
20 July 2010 | Appointment of Paul David Ditchburn as a director (3 pages) |
20 July 2010 | Termination of appointment of John King as a director (2 pages) |
20 July 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
20 July 2010 | Appointment of Mr John Egmont Usherwood as a director (3 pages) |
10 June 2010 | Incorporation
|