Stockton-On-Tees
Cleveland
TS18 4HY
Director Name | Mr Paul Anderson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grangefield Centre Oxbridge Lane Stockton-On-Tees Cleveland TS18 4HY |
Secretary Name | Mrs Janis Mary Anderson |
---|---|
Status | Closed |
Appointed | 25 July 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | The Grangefield Centre Oxbridge Lane Stockton-On-Tees Cleveland TS18 4HY |
Director Name | Mrs Julie Helen Ormston |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 103 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mr Eric Paul Forster |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Victoria Road Darlington County Durham DL1 5JQ |
Secretary Name | Mrs Julie Helen Ormston |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Victoria Road Darlington County Durham DL1 5JQ |
Director Name | Mrs Julie Helen Ormston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 103 Victoria Road Darlington County Durham DL1 5JQ |
Secretary Name | Mrs Janis Mary Anderson |
---|---|
Status | Resigned |
Appointed | 26 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 June 2016) |
Role | Company Director |
Correspondence Address | The Grangefield Centre Oxbridge Lane Stockton-On-Tees Cleveland TS18 4HY |
Secretary Name | Mr Jeffrey Riley |
---|---|
Status | Resigned |
Appointed | 13 June 2016(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | The Grangefield Centre Oxbridge Lane Stockton-On-Tees Cleveland TS18 4HY |
Registered Address | The Grangefield Centre Oxbridge Lane Stockton-On-Tees Cleveland TS18 4HY |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
1 at £1 | Eric Paul Foster 25.00% Ordinary B |
---|---|
1 at £1 | Janis Mary Anderson 25.00% Ordinary A |
1 at £1 | Julie Helen Ormston 25.00% Ordinary D |
1 at £1 | Paul Anderson 25.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £109,716 |
Gross Profit | £46,167 |
Net Worth | £4,680 |
Cash | £18,702 |
Current Liabilities | £14,022 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 December 2016 | Withdraw the company strike off application (1 page) |
6 December 2016 | Withdraw the company strike off application (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 November 2016 | Application to strike the company off the register (3 pages) |
14 November 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
25 July 2016 | Appointment of Mrs Janis Mary Anderson as a secretary on 25 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Jeffrey Riley as a secretary on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Jeffrey Riley as a secretary on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Mrs Janis Mary Anderson as a secretary on 25 July 2016 (2 pages) |
13 June 2016 | Termination of appointment of Janis Mary Anderson as a secretary on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Mr Jeffrey Riley as a secretary on 13 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Jeffrey Riley as a secretary on 13 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Janis Mary Anderson as a secretary on 13 June 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 January 2016 | Registered office address changed from Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY England to The Grangefield Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY England to The Grangefield Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 5 January 2016 (1 page) |
29 December 2015 | Registered office address changed from 103 Victoria Road Darlington County Durham DL1 5JQ to Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 103 Victoria Road Darlington County Durham DL1 5JQ to Grangefield Community Centre Oxbridge Lane Stockton-on-Tees Cleveland TS18 4HY on 29 December 2015 (1 page) |
17 December 2015 | Appointment of Mrs Janis Mary Anderson as a secretary on 26 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of Julie Helen Ormston as a director on 26 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Julie Helen Ormston as a director on 26 November 2015 (1 page) |
17 December 2015 | Appointment of Mrs Janis Mary Anderson as a secretary on 26 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of Eric Paul Forster as a director on 26 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Eric Paul Forster as a director on 26 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Julie Helen Ormston as a director on 26 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Julie Helen Ormston as a director on 26 November 2015 (1 page) |
8 December 2015 | Termination of appointment of a secretary (2 pages) |
8 December 2015 | Termination of appointment of a secretary (2 pages) |
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
24 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
29 January 2015 | Change of share class name or designation (2 pages) |
29 January 2015 | Change of share class name or designation (2 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2014 (18 pages) |
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
Statement of capital on 2015-01-27
|
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
Statement of capital on 2015-01-27
|
7 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
Statement of capital on 2015-01-27
|
25 September 2014 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
25 September 2014 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 October 2013 | Termination of appointment of Julie Ormston as a director (1 page) |
13 October 2013 | Termination of appointment of Julie Ormston as a director (1 page) |
13 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Termination of appointment of Julie Ormston as a secretary (1 page) |
13 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Termination of appointment of Julie Ormston as a secretary (1 page) |
1 October 2013 | Director's details changed for Mrs Julie Helen Forster on 1 October 2013 (2 pages) |
1 October 2013 | Termination of appointment of a director (1 page) |
1 October 2013 | Appointment of Mrs Julie Helen Ormston as a director (2 pages) |
1 October 2013 | Termination of appointment of a secretary (1 page) |
1 October 2013 | Director's details changed for Mrs Julie Helen Forster on 1 October 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Mrs Julie Helen Forster on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of a secretary (1 page) |
1 October 2013 | Secretary's details changed for Mrs Julie Helen Forster on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of a director (1 page) |
1 October 2013 | Appointment of Mrs Julie Helen Ormston as a director (2 pages) |
1 October 2013 | Secretary's details changed for Mrs Julie Helen Forster on 1 October 2013 (1 page) |
24 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Director's details changed for Mrs Julie Helen Forster on 10 April 2013 (2 pages) |
23 July 2013 | Director's details changed for Mrs Janis Mary Anderson on 10 April 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Paul Anderson on 10 April 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Mrs Julie Helen Forster on 10 April 2013 (1 page) |
23 July 2013 | Director's details changed for Mrs Julie Helen Forster on 10 April 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Eric Paul Forster on 10 April 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Paul Anderson on 10 April 2013 (2 pages) |
23 July 2013 | Director's details changed for Mrs Janis Mary Anderson on 10 April 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Eric Paul Forster on 10 April 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Mrs Julie Helen Forster on 10 April 2013 (1 page) |
25 May 2012 | Incorporation (29 pages) |
25 May 2012 | Incorporation (29 pages) |