Stokesley Road
Guisborough
Cleveland
TS14 8DL
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Status | Closed |
Appointed | 19 May 2010(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 December 2011) |
Role | Company Director |
Correspondence Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
Director Name | Mr John Herbert Bancroft |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 20 Green End Road East Morton Keighley West Yorkshire BD20 5TR |
Director Name | Mr Frank Trevor Cook |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House The Grange Flaxby Knaresborough North Yorks HG5 0RJ |
Secretary Name | Mr Frank Trevor Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House The Grange Flaxby Knaresborough North Yorks HG5 0RJ |
Director Name | Graham Hutton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 03 June 2009) |
Role | Company Director |
Correspondence Address | 19 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1.8k at 1 | A1 Venetian Blinds LTD 90.00% Ordinary |
---|---|
200 at 1 | A1 Venetian Blinds LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,545 |
Cash | £37,153 |
Current Liabilities | £38,069 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
2 December 2011 | Final Gazette dissolved following liquidation (1 page) |
2 September 2011 | Administrator's progress report to 30 August 2011 (14 pages) |
2 September 2011 | Notice of move from Administration to Dissolution (14 pages) |
2 September 2011 | Administrator's progress report to 30 August 2011 (14 pages) |
2 September 2011 | Notice of move from Administration to Dissolution on 30 August 2011 (14 pages) |
5 April 2011 | Administrator's progress report to 1 March 2011 (18 pages) |
5 April 2011 | Administrator's progress report to 1 March 2011 (18 pages) |
5 April 2011 | Administrator's progress report to 1 March 2011 (18 pages) |
18 November 2010 | Result of meeting of creditors (4 pages) |
18 November 2010 | Result of meeting of creditors (4 pages) |
26 October 2010 | Statement of administrator's proposal (21 pages) |
26 October 2010 | Statement of administrator's proposal (21 pages) |
9 September 2010 | Appointment of an administrator (1 page) |
9 September 2010 | Appointment of an administrator (1 page) |
8 September 2010 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 8 September 2010 (2 pages) |
25 August 2010 | Registered office address changed from Unit 6,Victoria Rd Ind Estate Victoria Rd Eccleshill,Bradford, W Yorks.BD2 2DD on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from Unit 6,Victoria Rd Ind Estate Victoria Rd Eccleshill,Bradford, W Yorks.BD2 2DD on 25 August 2010 (2 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 May 2010 | Termination of appointment of Frank Cook as a director (1 page) |
19 May 2010 | Appointment of Mr Russell Vine Teasdale as a secretary (1 page) |
19 May 2010 | Termination of appointment of Frank Cook as a director (1 page) |
19 May 2010 | Appointment of Mr Russell Vine Teasdale as a secretary (1 page) |
10 May 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-09
|
24 February 2010 | Director's details changed for Mr Frank Trevor Cook on 31 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Frank Trevor Cook on 31 December 2009 (2 pages) |
15 June 2009 | Director appointed david william noble (2 pages) |
15 June 2009 | Secretary appointed russell vine teasdale (2 pages) |
15 June 2009 | Director appointed david william noble (2 pages) |
15 June 2009 | Secretary appointed russell vine teasdale (2 pages) |
4 June 2009 | Appointment terminated secretary frank cook (1 page) |
4 June 2009 | Appointment Terminated Director graham hutton (1 page) |
4 June 2009 | Appointment Terminated Secretary frank cook (1 page) |
4 June 2009 | Appointment terminated director graham hutton (1 page) |
1 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
25 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
23 August 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
17 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 May 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
30 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
22 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
27 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
14 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 May 1989 | Memorandum and Articles of Association (19 pages) |
24 May 1989 | Memorandum and Articles of Association (19 pages) |
10 November 1988 | Company name changed\certificate issued on 10/11/88 (2 pages) |
10 November 1988 | Company name changed\certificate issued on 10/11/88 (2 pages) |
14 September 1988 | Incorporation (9 pages) |
14 September 1988 | Incorporation (9 pages) |