Stockton On Tees
TS15 9AE
Director Name | Harry Henson |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Ms Joan Tranberg |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Daria Jean Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 March 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
Director Name | Dr Frank Buttler |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Red Hill Villas Durham County Durham DH1 4BA |
Director Name | Michelle Mary Egan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Red Hill Villas Durham County Durham DH1 4BA |
Director Name | Mrs Neetu Kejariwal |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Red Hill Villas Durham County Durham DH1 4BA |
Director Name | Leita Mary Prior |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Red Hill Villas Durham County Durham DH1 4BA |
Director Name | Mr Raymond Pye |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red Hill Villas Durham County Durham DH1 4BA |
Director Name | Dr Linda Garbutt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ |
Secretary Name | Linda Curtis |
---|---|
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ |
Director Name | Mr Alexander Leslie Thomson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ |
Website | cdsbps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3789051 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
---|---|
Turnover | £215,791 |
Net Worth | £107,357 |
Cash | £111,647 |
Current Liabilities | £10,116 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Liquidators' statement of receipts and payments to 3 December 2015 (14 pages) |
17 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 3 December 2015 (14 pages) |
17 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 3 December 2015 (14 pages) |
3 February 2015 | Registered office address changed from Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ England to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ England to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ England to 8 High Street Yarm Stockton on Tees TS15 9AE on 3 February 2015 (2 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Declaration of solvency (3 pages) |
2 February 2015 | Declaration of solvency (3 pages) |
2 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Resolutions
|
17 December 2014 | Termination of appointment of Linda Curtis as a secretary on 15 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Linda Curtis as a secretary on 15 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Linda Garbutt as a director on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Alexander Leslie Thomson as a director on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Linda Garbutt as a director on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Alexander Leslie Thomson as a director on 30 November 2014 (1 page) |
12 August 2014 | Registered office address changed from 4 Red Hill Villas Durham County Durham DH1 4BA to Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 4 Red Hill Villas Durham County Durham DH1 4BA to Foundation House St. John's Road Meadowfield Industrial Estate Durham County Durham DH7 8TZ on 12 August 2014 (1 page) |
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
8 July 2014 | Total exemption full accounts made up to 31 March 2014 (17 pages) |
24 June 2014 | Appointment of Mr. Alexander Leslie Thomson as a director (2 pages) |
24 June 2014 | Appointment of Mr. Alexander Leslie Thomson as a director (2 pages) |
19 February 2014 | Annual return made up to 3 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 3 February 2014 no member list (4 pages) |
19 February 2014 | Annual return made up to 3 February 2014 no member list (4 pages) |
12 September 2013 | Termination of appointment of Raymond Pye as a director (1 page) |
12 September 2013 | Termination of appointment of Raymond Pye as a director (1 page) |
9 July 2013 | Termination of appointment of Frank Buttler as a director (1 page) |
9 July 2013 | Appointment of Daria Jean Taylor as a director (3 pages) |
9 July 2013 | Termination of appointment of Frank Buttler as a director (1 page) |
9 July 2013 | Appointment of Daria Jean Taylor as a director (3 pages) |
9 July 2013 | Termination of appointment of Frank Buttler as a director (1 page) |
9 July 2013 | Termination of appointment of Frank Buttler as a director (1 page) |
8 July 2013 | Termination of appointment of Leita Prior as a director (1 page) |
8 July 2013 | Termination of appointment of Leita Prior as a director (1 page) |
12 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
12 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
5 February 2013 | Annual return made up to 3 February 2013 no member list (5 pages) |
12 July 2012 | Termination of appointment of Michelle Egan as a director (2 pages) |
12 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
12 July 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
12 July 2012 | Termination of appointment of Neetu Kejariwal as a director (2 pages) |
12 July 2012 | Termination of appointment of Michelle Egan as a director (2 pages) |
12 July 2012 | Termination of appointment of Neetu Kejariwal as a director (2 pages) |
3 February 2012 | Incorporation (51 pages) |
3 February 2012 | Incorporation (51 pages) |