Thornaby
Stockton-On-Tees
TS17 6SG
Secretary Name | Ann Marley |
---|---|
Status | Closed |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
Director Name | Ann Marley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2017(6 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
Registered Address | Redheugh House Thornaby Place Thornaby Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Ann Marley 50.00% Ordinary |
---|---|
1 at £1 | Paul Marley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,124 |
Cash | £83,309 |
Current Liabilities | £47,028 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
4 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2020 | Return of final meeting in a members' voluntary winding up (18 pages) |
7 February 2020 | Liquidators' statement of receipts and payments to 11 December 2019 (20 pages) |
21 January 2019 | Registered office address changed from C/O Censis Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 21 January 2019 (2 pages) |
8 January 2019 | Declaration of solvency (6 pages) |
8 January 2019 | Appointment of a voluntary liquidator (3 pages) |
8 January 2019 | Resolutions
|
12 November 2018 | Previous accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
17 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 September 2018 | Amended micro company accounts made up to 30 April 2017 (5 pages) |
22 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Ann Marley on 12 July 2017 (1 page) |
12 July 2017 | Director's details changed for Ann Marley on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Paul Marley on 12 July 2017 (2 pages) |
12 July 2017 | Secretary's details changed for Ann Marley on 12 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr Paul Marley on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Ann Marley on 12 July 2017 (2 pages) |
23 June 2017 | Director's details changed for Ann Marley on 22 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Ann Marley on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Ann Marley as a director on 1 May 2017 (2 pages) |
22 June 2017 | Appointment of Ann Marley as a director on 1 May 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 14 April 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 July 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Director's details changed for Mr Paul Marley on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Paul Marley on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Paul Marley on 1 July 2015 (2 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Secretary's details changed for Ann Marley on 1 January 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Ann Marley on 1 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Marley on 1 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Marley on 1 January 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Ann Marley on 1 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mr Paul Marley on 1 January 2013 (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 May 2012 | Registered office address changed from 21 Eldon Grove Hartlepool TS26 9LY England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 21 Eldon Grove Hartlepool TS26 9LY England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from 21 Eldon Grove Hartlepool TS26 9LY England on 4 May 2012 (1 page) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Incorporation
|
14 April 2011 | Incorporation
|