Great Ayton
Middlesbrough
Cleveland
TS9 6RD
Secretary Name | Mrs Patricia Jane Grahamslaw |
---|---|
Status | Closed |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bridge Street Amble Morpeth Northumberland NE65 0DR |
Registered Address | 1 St. James Gate Newcastle Upon Tyne Tyne And Wear NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Janet Mary Bainbridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,814 |
Cash | £269,462 |
Current Liabilities | £63,496 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
4 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
4 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 July 2014 | Secretary's details changed for Mrs. Patricia Jane Grahamslaw on 1 June 2014 (1 page) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Prof Janet Mary Bainbridge on 1 June 2014 (2 pages) |
17 July 2014 | Secretary's details changed for Mrs. Patricia Jane Grahamslaw on 1 June 2014 (1 page) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Prof Janet Mary Bainbridge on 1 June 2014 (2 pages) |
17 July 2014 | Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR United Kingdom to Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RD on 17 July 2014 (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Prof Janet Mary Bainbridge on 5 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Prof Janet Mary Bainbridge on 5 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 May 2013 | Registered office address changed from Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RD United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Honey Pot House Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RD United Kingdom on 7 May 2013 (1 page) |
4 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Incorporation (37 pages) |