Stockton On Tees
Cleveland
TS17 5DA
Director Name | Mrs Dorothy Reed |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
Director Name | Mr Steve George Reed |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
Registered Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,450,170 |
Cash | £483,637 |
Current Liabilities | £53,104 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
15 March 2016 | Delivered on: 18 March 2016 Persons entitled: Dorothy Reed Classification: A registered charge Particulars: By way of debenture, all freehold and leasehold property from time to time owned by the company. Outstanding |
---|---|
15 March 2016 | Delivered on: 18 March 2016 Persons entitled: Stephen George Reed Classification: A registered charge Particulars: By way of debenture, all freehold and leasehold property from time to time owned by the company. Outstanding |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2019 | Application to strike the company off the register (3 pages) |
19 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
19 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (24 pages) |
19 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (8 pages) |
14 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
22 September 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
22 September 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
18 March 2016 | Termination of appointment of Steve George Reed as a director on 15 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Dorothy Reed as a director on 15 March 2016 (1 page) |
18 March 2016 | Registration of charge 073110520002, created on 15 March 2016 (37 pages) |
18 March 2016 | Registration of charge 073110520001, created on 15 March 2016 (37 pages) |
18 March 2016 | Termination of appointment of Steve George Reed as a director on 15 March 2016 (1 page) |
18 March 2016 | Registration of charge 073110520001, created on 15 March 2016 (37 pages) |
18 March 2016 | Termination of appointment of Dorothy Reed as a director on 15 March 2016 (1 page) |
18 March 2016 | Registration of charge 073110520002, created on 15 March 2016 (37 pages) |
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
27 July 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
10 October 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
25 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
5 July 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
12 October 2010 | Appointment of Christopher Reed as a director (3 pages) |
12 October 2010 | Appointment of Christopher Reed as a director (3 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
12 July 2010 | Incorporation (30 pages) |
12 July 2010 | Incorporation (30 pages) |