Ainthorpe
Whitby
North Yorkshire
YO21 2LD
Director Name | Mr William Weldon Coverdale |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 23 August 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brook Lane Ainthorpe Whitby North Yorkshire YO21 2LD |
Secretary Name | Kathryn Alton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2009(23 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 23 August 2019) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp One St. Peters Square Manchester M2 3DE |
Director Name | Mr Mark Simon Crabtree |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 1995) |
Role | Engineer |
Correspondence Address | 33 Hollyhead Drive Redcar Cleveland TS10 2QS |
Secretary Name | Mrs Gillian Diane Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | The Old Barn Priestcroft Farm Skelton Saltburn Cleveland TS12 2DX |
Director Name | Mr Martin Gerard McTague |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Court Heighington Village Newton Aycliffe County Durham DL5 6TL |
Secretary Name | Raymond Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 12 Tilbury Close Philadelphia Houghton Le Spring Tyne & Wear DH4 4XD |
Director Name | Anne Coverdale |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 1997) |
Role | Administration |
Correspondence Address | 1 Marton Grove Brotton TS12 2RF |
Director Name | Garry Stonehouse |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ruby Street Saltburn By The Sea Cleveland TS12 1EG |
Director Name | Sharmani Coverdale |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2004) |
Role | Admin Director |
Correspondence Address | 37 Brook Lane Ainthorpe Whitby North Yorkshire YO21 2LD |
Secretary Name | Joanne Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingfisher Close Bishop Cuthbert Hartlepool TS26 0GA |
Registered Address | C/O Mazars Llp One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £342,020 |
Cash | £26,965 |
Current Liabilities | £678,675 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (22 pages) |
---|---|
10 May 2016 | Liquidators' statement of receipts and payments to 28 February 2016 (15 pages) |
14 May 2015 | Liquidators' statement of receipts and payments to 28 February 2015 (17 pages) |
14 May 2015 | Liquidators statement of receipts and payments to 28 February 2015 (17 pages) |
21 May 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (13 pages) |
21 May 2014 | Liquidators statement of receipts and payments to 28 February 2014 (13 pages) |
3 May 2013 | Liquidators statement of receipts and payments to 28 February 2013 (8 pages) |
3 May 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (8 pages) |
4 April 2013 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 13 September 2012 (12 pages) |
10 December 2012 | Liquidators statement of receipts and payments to 13 September 2012 (12 pages) |
4 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 October 2011 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 4 October 2011 (2 pages) |
3 October 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 August 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2011 | Statement of affairs with form 4.19 (12 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Registered office address changed from 35a Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UF on 11 July 2011 (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-15
|
26 August 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
17 March 2010 | Director's details changed for Mr Andrew Coverdale on 31 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr William Weldon Coverdale on 31 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 November 2009 | Termination of appointment of Joanne Regan as a secretary (2 pages) |
8 November 2009 | Appointment of Kathryn Alton as a secretary (3 pages) |
29 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 May 2008 | Amended accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 2 whorlton road riverside park industrial estate middlesbrough cleveland TS2 1QJ (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New secretary appointed (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 November 2004 | Director resigned (1 page) |
26 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Auditor's resignation (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
3 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 February 2004 | Director resigned (1 page) |
3 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 February 2000 | Company name changed coverdale pneumatics LIMITED\certificate issued on 15/02/00 (3 pages) |
21 January 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 August 1999 | New director appointed (2 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
31 December 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
8 April 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | New director appointed (2 pages) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 March 1995 | Director resigned (2 pages) |
9 August 1991 | Company name changed coverdale pneumatics (teesside) LIMITED\certificate issued on 12/08/91 (2 pages) |
7 May 1991 | Ad 06/02/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
16 April 1987 | Allotment of shares (2 pages) |
3 April 1986 | Incorporation (17 pages) |