Yarm
Stockton On Tees
TS15 9AE
Director Name | Mr Darren Simpkin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Secretary Name | Mr Darren Simpkin |
---|---|
Status | Closed |
Appointed | 07 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2013 |
---|---|
Net Worth | £447 |
Current Liabilities | £63,125 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2016 | Final Gazette dissolved following liquidation (1 page) |
10 April 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
10 April 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (23 pages) |
21 March 2016 | Liquidators statement of receipts and payments to 20 January 2016 (23 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 20 January 2016 (23 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (25 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 20 January 2015 (25 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 20 January 2015 (25 pages) |
29 January 2014 | Registered office address changed from Unit 3 4 Green Lane, Pelaw Ind. Estate, Pelaw Way Gateshead Tyne & Wear NE10 0UW United Kingdom on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from Unit 3 4 Green Lane, Pelaw Ind. Estate, Pelaw Way Gateshead Tyne & Wear NE10 0UW United Kingdom on 29 January 2014 (2 pages) |
28 January 2014 | Statement of affairs with form 4.19 (6 pages) |
28 January 2014 | Appointment of a voluntary liquidator (2 pages) |
28 January 2014 | Appointment of a voluntary liquidator (2 pages) |
28 January 2014 | Statement of affairs with form 4.19 (6 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
30 May 2013 | Registration of charge 075531690001 (24 pages) |
30 May 2013 | Registration of charge 075531690001 (24 pages) |
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|