UKBizDB.co.uk

NORTH ORMESBY DEVELOPMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North Ormesby Development Company Limited. The company was founded 16 years ago and was given the registration number 06481587. The firm's registered office is in MIDDLESBROUGH. You can find them at 8 Kings Road, North Ormesby, Middlesbrough, Cleveland. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:NORTH ORMESBY DEVELOPMENT COMPANY LIMITED
Company Number:06481587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 61200 - Wireless telecommunications activities
  • 68209 - Other letting and operating of own or leased real estate
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:8 Kings Road, North Ormesby, Middlesbrough, Cleveland, TS3 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Embleton Avenue, Acklam, Middlesbrough, TS5 7EA

Secretary23 January 2008Active
19 Embleton Avenue, Acklam, Middlesbrough, TS5 7EA

Director23 January 2008Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director10 July 2014Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director15 October 2018Active
35 Knighton Court, Thornaby, Stockton On Tees, TS17 9QQ

Director23 January 2008Active
5, Roseland Crescent, Marton-In-Cleveland, Middlesbrough, England, TS7 8AH

Director02 March 2020Active
52 Hall Orchards Avenue, Wetherby, LS22 6SN

Director16 December 2008Active
18, Herbert Street, Middlesbrough, England, TS3 6JR

Director10 October 2016Active
8, Kings Road, North Ormesby, Middlesbrough, England, TS3 6NF

Director01 February 2021Active
3 Fairfields, Brewsdale Road, North Ormesby, Middlesbrough, TS3 6LR

Director23 January 2008Active
8, Kings Road, North Ormesby, Middlesbrough, England, TS3 6NF

Director10 July 2014Active
23 Wainstones Close, Great Ayton, Middlesbrough, TS9 6LB

Director23 January 2008Active
7 Oakfield Road, North Ormesby, Middlesbrough, TS3 6EL

Director16 December 2008Active
8, Kings Road, North Ormesby, Middlesbrough, England, TS3 6NF

Director09 April 2011Active
8, Raisby Close, Middlesbrough, England, TS5 8SG

Director01 October 2019Active
8, Kings Road, North Ormesby, Middlesbrough, England, TS3 6NF

Director24 February 2017Active
8, Kings Road, North Ormesby, Middlesbrough, England, TS3 6NF

Director09 April 2011Active

People with Significant Control

Mrs Ann Elizabeth Bayley
Notified on:18 November 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:Wilson Field Limited, The Manor House, Sheffield, S11 9PS
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Gazette

Gazette dissolved liquidation.

Download
2024-02-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-13Insolvency

Liquidation disclaimer notice.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-06Resolution

Resolution.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-12Accounts

Change account reference date company current extended.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.