Stockton-On-Tees
Cleveland
TS18 1TW
Director Name | Mrs Lindsay Carole Walker |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Assistant Accountant |
Country of Residence | England |
Correspondence Address | 37 Dovedale Road Stockton-On-Tees Cleveland TS20 2TH |
Director Name | Dr Darren Walker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Process Engineer |
Country of Residence | England |
Correspondence Address | 37 Dovedale Road Stockton-On-Tees Cleveland TS20 2TH |
Secretary Name | Mrs Lindsay Carole Walker |
---|---|
Status | Resigned |
Appointed | 20 May 2011(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 January 2015) |
Role | Company Director |
Correspondence Address | 37 Dovedale Road Stockton-On-Tees Cleveland TS20 2TH |
Director Name | Mr Gary Lee Devlin |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 April 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 37 Dovedale Road Stockton-On-Tees Cleveland TS20 2TH |
Website | devlinwalkerdevelopments.co.uk |
---|
Registered Address | Beaumont House Church Road Stockton-On-Tees Cleveland TS18 1TW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
3 at £0.01 | Lindsay Walker 150.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,202 |
Cash | £30,530 |
Current Liabilities | £26,264 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
---|---|
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 February 2016 | Registered office address changed from 37 Dovedale Road Stockton-on-Tees Cleveland TS20 2th to Beaumont House Church Road Stockton-on-Tees Cleveland TS18 1TW on 15 February 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
7 April 2015 | Termination of appointment of Gary Lee Devlin as a director on 7 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Gary Lee Devlin as a director on 7 April 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 January 2015 | Appointment of Mrs Lindsay Carole Walker as a director on 13 January 2015 (2 pages) |
13 January 2015 | Termination of appointment of Lindsay Carole Walker as a secretary on 13 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Darren Walker as a director on 13 January 2015 (1 page) |
13 January 2015 | Appointment of Mr Gary Lee Devlin as a director on 13 January 2015 (2 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
17 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Termination of appointment of Lindsay Walker as a director (1 page) |
20 May 2011 | Appointment of Mrs Lindsay Carole Walker as a secretary (1 page) |
17 May 2011 | Incorporation
|