Middleton In Teesdale
Barnard Castle
DL12 0QL
Secretary Name | Catherine Mary Elizabeth Maddison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2006(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 14 February 2017) |
Role | Company Director |
Correspondence Address | 23 The Orchard Sedgefield Stockton On Tees Cleveland TS21 3AQ |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Janet Mary Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Sandy Lane Stretford Manchester M32 9BX |
Registered Address | Scott Roberts Taylor & Co 5/7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
100 at £1 | D.g. Sims 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,561 |
Cash | £42,212 |
Current Liabilities | £24,964 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Derek Guy Sims on 9 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Derek Guy Sims on 9 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 April 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
5 May 2006 | Return made up to 09/03/06; full list of members (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 September 2005 | Secretary resigned (1 page) |
8 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
6 June 2003 | Return made up to 09/03/03; full list of members
|
4 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 April 2000 | Return made up to 09/03/00; full list of members
|
16 April 1999 | Ad 19/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Incorporation (18 pages) |