Urlay Nook Road
Eaglescliffe
Cleveland
TS16 0JN
Director Name | Mr Richard Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monticello 22 Highland Road Amersham Buckinghamshire HP7 9AX |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Secretary Name | Mr Colin Ernest Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | John Francis McNamee |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 14 Firbank Church Park Euxton Lancashire PR7 6HP |
Director Name | Patrick O'Malley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 52 Rostherne Avenue Fallowfield Manchester M14 7DZ |
Director Name | Ian Savage |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 15 Dorking Way Chantry Green Calcot Reading RG31 7AE |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mentor UK Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 20 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 February 2005) |
Correspondence Address | Millwheel Cottage Sandford Lane, Woodley Reading Berkshire RG5 4TB |
Registered Address | 77 School Lane Manchester M20 6WN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
72k at £1 | Brendan Austin 51.06% Ordinary |
---|---|
48k at £1 | Richard Baker 34.04% Ordinary |
186k at £0.1 | Downing Classic Vct 13.19% Ordinary A |
24k at £0.1 | Hsbc Uk European Fund 1.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,223,287 |
Cash | £1,351 |
Current Liabilities | £2,253 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2013 | Application to strike the company off the register (3 pages) |
5 December 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders Statement of capital on 2013-02-11
|
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 March 2010 | Director's details changed for Mr Brendan James Austin on 1 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Mr Brendan James Austin on 1 March 2010 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Richard Baker on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Brendan James Austin on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Baker on 1 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Baker on 1 March 2010 (2 pages) |
29 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
29 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from xenon house 10 school lane didsbury manchester M20 6RD united kingdom (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from xenon house 10 school lane didsbury manchester M20 6RD united kingdom (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from regency house westminster place york business park york YO26 6RW (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from regency house westminster place york business park york YO26 6RW (1 page) |
17 July 2008 | Return made up to 15/03/08; no change of members
|
17 July 2008 | Return made up to 15/03/08; no change of members
|
21 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (8 pages) |
15 December 2006 | Amended accounts made up to 31 October 2005 (13 pages) |
15 December 2006 | Amended accounts made up to 31 October 2005 (13 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
5 December 2005 | Nc inc already adjusted 26/06/03 (1 page) |
5 December 2005 | Resolutions
|
4 November 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
22 June 2005 | Return made up to 15/03/05; full list of members (4 pages) |
18 March 2005 | Director resigned (1 page) |
15 March 2005 | Full accounts made up to 31 October 2003 (20 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: hilton house lord street stockport SK1 3NA (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
15 May 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 15/03/04; no change of members (9 pages) |
31 October 2003 | Full accounts made up to 31 October 2002 (21 pages) |
25 October 2003 | Ad 26/06/03--------- £ si 34000@1=34000 £ ic 107000/141000 (2 pages) |
14 June 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 15/03/03; full list of members (10 pages) |
2 March 2003 | New director appointed (2 pages) |
6 August 2002 | Full accounts made up to 31 October 2001 (16 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
13 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: trinity court 16 john dalton street manchester M60 8HS (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | £ nc 100/200000 12/10/01 (1 page) |
5 November 2001 | Ad 12/10/01--------- £ si 99999@1=99999 £ si [email protected]=7000 £ ic 1/107000 (2 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | New director appointed (2 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (6 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: trinity court 16 john dalton street manchester M60 8HS (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 7 devonshire square london EC2M 4YH (1 page) |
29 August 2001 | Company name changed kids safetynet.com LIMITED\certificate issued on 29/08/01 (2 pages) |
27 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 April 2000 | Company name changed hamsard 2136 LIMITED\certificate issued on 06/04/00 (2 pages) |
15 March 2000 | Incorporation (19 pages) |