Stokesley
North Yorkshire
TS9 5AG
Registered Address | Applegarth House Manor Close Stokesley North Yorkshire TS9 5AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Mcgurk 50.00% Ordinary |
---|---|
1 at £1 | Mrs Elizabeth Gaye Mcgurk 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £62,955 |
Cash | £79,570 |
Current Liabilities | £36,475 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 11 April 2023 (overdue) |
14 February 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2023 | Application to strike the company off the register (1 page) |
14 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
24 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
10 April 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
4 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Registered office address changed from 15 Acorn Court Redcar TS10 2TP to Applegarth House Manor Close Stokesley North Yorkshire TS9 5AG on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 15 Acorn Court Redcar TS10 2TP to Applegarth House Manor Close Stokesley North Yorkshire TS9 5AG on 29 January 2016 (1 page) |
28 January 2016 | Director's details changed for Michael Mcgurk on 28 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Michael Mcgurk on 28 January 2016 (2 pages) |
14 May 2015 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
14 May 2015 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
14 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
14 May 2015 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
14 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Registered office address changed from 15 Acorn Court Redcar Cleveland TS10 2TP England to 15 Acorn Court Redcar TS10 2TP on 28 November 2014 (2 pages) |
28 November 2014 | Registered office address changed from 15 Acorn Court Redcar Cleveland TS10 2TP England to 15 Acorn Court Redcar TS10 2TP on 28 November 2014 (2 pages) |
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Company name changed michael mcgurk engineering LIMITED\certificate issued on 26/11/14
|
26 November 2014 | Company name changed michael mcgurk engineering LIMITED\certificate issued on 26/11/14 (2 pages) |
12 November 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 Acorn Court Redcar Cleveland TS10 2TP on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 Acorn Court Redcar Cleveland TS10 2TP on 12 November 2014 (1 page) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 September 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
3 September 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
15 April 2013 | Director's details changed for Michael Mcgurk on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Michael Mcgurk on 15 April 2013 (2 pages) |
28 March 2013 | Incorporation (23 pages) |
28 March 2013 | Incorporation (23 pages) |