Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary Name | Mr Joseph Darragh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (closed 16 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Mrs Paula Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(13 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 16 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Annigate Close Wynyard Billingham Cleveland TS22 5ST |
Secretary Name | Mrs Christine Jeanette Harriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Saltergill Hall Low Worsall Yarm Cleveland TS15 9PG |
Secretary Name | Mr Simon Michael Feasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | 31 Elmwood Coulby Newham Middlesbrough Cleveland TS8 0SR |
Secretary Name | Mr Douglas Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£14,425,016 |
Cash | £793,172 |
Current Liabilities | £31,781,490 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 June 2017 | Administrator's progress report (24 pages) |
---|---|
6 December 2016 | Notice of extension of period of Administration (1 page) |
6 December 2016 | Administrator's progress report to 17 November 2016 (28 pages) |
8 July 2016 | Administrator's progress report to 6 June 2016 (18 pages) |
18 February 2016 | Notice of deemed approval of proposals (1 page) |
1 February 2016 | Statement of administrator's proposal (23 pages) |
6 January 2016 | Appointment of an administrator (1 page) |
18 December 2015 | Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to 88 Wood Street London EC2V 7QF on 18 December 2015 (2 pages) |
28 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
12 February 2014 | Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page) |
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
1 May 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Register inspection address has been changed (1 page) |
17 January 2012 | Register(s) moved to registered inspection location (1 page) |
16 December 2011 | Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page) |
16 December 2011 | Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
21 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 62 (7 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
28 May 2010 | Full accounts made up to 31 March 2009 (25 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page) |
6 July 2009 | Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
3 February 2009 | Resolutions
|
3 February 2009 | Memorandum and Articles of Association (5 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (19 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Return made up to 28/12/05; full list of members
|
5 October 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (4 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
23 July 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members
|
31 December 2002 | Secretary's particulars changed (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: mandale house sedgefield way portrack interchange business park stockton on tees TS18 2SG (1 page) |
8 January 2002 | Return made up to 28/12/01; full list of members
|
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 October 2001 | New secretary appointed (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Secretary's particulars changed (1 page) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Return made up to 28/12/00; full list of members (6 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Particulars of mortgage/charge (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Particulars of mortgage/charge (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page) |
27 January 1998 | Secretary's particulars changed (1 page) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
23 July 1997 | Resolutions
|
19 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 1997 | Return made up to 28/12/96; full list of members (8 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: third floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
27 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1993 | Company name changed northstone LIMITED\certificate issued on 03/08/93 (2 pages) |
17 June 1988 | Incorporation (11 pages) |