Middlesbrough
TS6 6XH
Director Name | Mr Martin Johnson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 12 March 2024) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rudbyhall.com/ |
---|---|
Email address | [email protected] |
Telephone | 01642 701839 |
Telephone region | Middlesbrough |
Registered Address | Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£53,369 |
Cash | £875 |
Current Liabilities | £78,148 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
30 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 January 2021 | Registered office address changed from Rudby Hall Rudby North Yorks TS15 0JN to Cargo Fleet Offices Middlesbrough Road Middlesbrough TS6 6XH on 7 January 2021 (1 page) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
16 June 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
23 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (9 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
14 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (3 pages) |
14 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Appointment of Mr Martin Johnson as a director (2 pages) |
21 November 2012 | Appointment of Mr Peter John Broome as a director (2 pages) |
21 November 2012 | Appointment of Mr Peter John Broome as a director (2 pages) |
21 November 2012 | Appointment of Mr Martin Johnson as a director (2 pages) |
1 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 October 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 September 2012 | Incorporation (22 pages) |
26 September 2012 | Incorporation (22 pages) |