Thornaby Place
Stockton-On-Tees
TS17 6SG
Director Name | Mrs Kathryn Mitchard |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Dalton Thirsk YO7 3HY |
Director Name | Mr John Keith Oakes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rainhill Way Darlington DL2 2GA |
Secretary Name | Mrs Liza Harrison |
---|---|
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Bungalow Pickhill Thirsk YO7 4JR |
Director Name | Mr Philip Anthony Pamment |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm Bungalow Pickhill Thirsk North Yorkshire YO7 4JR |
Director Name | Mrs Katharine Anne Meadows |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lion Court, Staunton Harold Hall Melbourne Road Staunton Harold Ashby-De-La-Zouch Leicestershire LE65 1RT |
Director Name | Mr Richard John Phillips |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manor Farm Bungalow Pickhill Thirsk North Yorkshire YO7 4JR |
Director Name | Mrs Katharine Anne Meadows |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion Court Melbourne Road Staunton Harold Ashby-De-La-Zouch LE65 1RT |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
25 June 2020 | Registered office address changed from Manor Farm Bungalow Pickhill Thirsk North Yorkshire YO7 4JR England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 25 June 2020 (2 pages) |
18 June 2020 | Statement of affairs (8 pages) |
18 June 2020 | Resolutions
|
18 June 2020 | Appointment of a voluntary liquidator (3 pages) |
5 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Termination of appointment of Katharine Anne Meadows as a director on 10 July 2019 (1 page) |
2 January 2019 | Cessation of The Estate of Kathryn Mitchard as a person with significant control on 5 December 2018 (1 page) |
2 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
26 November 2018 | Appointment of Mrs Katharine Anne Meadows as a director on 13 November 2018 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 September 2018 | Termination of appointment of Richard John Phillips as a director on 10 September 2018 (1 page) |
20 September 2018 | Appointment of Mr Richard John Phillips as a director on 10 September 2018 (2 pages) |
10 August 2018 | Termination of appointment of Katharine Anne Meadows as a director on 3 August 2018 (1 page) |
3 January 2018 | Director's details changed for Mrs Liza Harrison on 21 December 2017 (2 pages) |
3 January 2018 | Change of details for Mr John Keith Oakes as a person with significant control on 21 December 2017 (2 pages) |
3 January 2018 | Director's details changed for Mrs Liza Harrison on 21 December 2017 (2 pages) |
3 January 2018 | Change of details for Mr John Keith Oakes as a person with significant control on 21 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
2 January 2018 | Change of details for Mrs Liza Harrison as a person with significant control on 19 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
2 January 2018 | Change of details for Mrs Liza Harrison as a person with significant control on 19 December 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 January 2017 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
1 January 2017 | Appointment of Mrs Liza Harrison as a director on 19 December 2016 (2 pages) |
1 January 2017 | Termination of appointment of Liza Harrison as a secretary on 19 December 2016 (1 page) |
1 January 2017 | Termination of appointment of Liza Harrison as a secretary on 19 December 2016 (1 page) |
1 January 2017 | Secretary's details changed for Mrs Liza Mitchard-Harrison on 20 December 2016 (1 page) |
1 January 2017 | Appointment of Mrs Liza Harrison as a director on 19 December 2016 (2 pages) |
1 January 2017 | Secretary's details changed for Mrs Liza Mitchard-Harrison on 20 December 2016 (1 page) |
1 January 2017 | Confirmation statement made on 19 December 2016 with updates (9 pages) |
9 November 2016 | Director's details changed for Mrs Katharine Anne Meadows on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mrs Katharine Anne Meadows on 9 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of John Keith Oakes as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of John Keith Oakes as a director on 9 November 2016 (1 page) |
6 November 2016 | Termination of appointment of Philip Anthony Pamment as a director on 24 October 2016 (1 page) |
6 November 2016 | Termination of appointment of Philip Anthony Pamment as a director on 24 October 2016 (1 page) |
24 August 2016 | Director's details changed for Mrs Katharine Anne Meadows on 19 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mrs Katharine Anne Meadows on 19 August 2016 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 April 2016 | Registered office address changed from 1 Rainhill Way Darlington DL2 2GA to Manor Farm Bungalow Pickhill Thirsk North Yorkshire YO7 4JR on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 1 Rainhill Way Darlington DL2 2GA to Manor Farm Bungalow Pickhill Thirsk North Yorkshire YO7 4JR on 25 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Philip Anthony Pamment as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Philip Anthony Pamment as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Katharine Anne Meadows as a director on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Katharine Anne Meadows as a director on 1 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
22 February 2013 | Termination of appointment of Kathryn Mitchard as a director (2 pages) |
22 February 2013 | Termination of appointment of Kathryn Mitchard as a director (2 pages) |
19 December 2012 | Incorporation (26 pages) |
19 December 2012 | Incorporation (26 pages) |