New Marske
Redcar
Cleveland
TS11 8DD
Director Name | Mrs Sheila Mary Turner |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(81 years, 9 months after company formation) |
Appointment Duration | 22 years (closed 29 January 2014) |
Role | Clerk |
Correspondence Address | 14 Crathorne Park Normanby Middlesbrough Cleveland TS6 0JL |
Director Name | Mr Thomas Anthony Turner |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1992(81 years, 9 months after company formation) |
Appointment Duration | 22 years (closed 29 January 2014) |
Role | Agricultural Merchant |
Correspondence Address | 14 Crathorne Park Normanby Middlesbrough Cleveland TS6 0JL |
Secretary Name | Julie Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1999(89 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 29 January 2014) |
Role | Clerk |
Correspondence Address | 1 Birkdale Road New Marske Redcar Cleveland TS11 8DD |
Director Name | Mr William Ramshaw |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 May 1999) |
Role | Clerk |
Correspondence Address | 19 Campion Drive Guisborough Cleveland TS14 8DY |
Secretary Name | Mr William Ramshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(81 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 19 Campion Drive Guisborough Cleveland TS14 8DY |
Registered Address | Shackleton House Falcon Court Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1.8k at £1 | Mary Elizabeth Blackett 9.18% Ordinary |
---|---|
1.4k at £1 | Jane Attenborough 7.02% Ordinary |
5.1k at £1 | Charles Robert Evison Turner 25.63% Ordinary |
4k at £1 | Thomas Anthony Turner 20.00% Ordinary |
400 at £1 | Sheila Mary Turner 2.00% Ordinary |
3.9k at £1 | Jean Ramshaw 19.52% Ordinary |
3.1k at £1 | Margaret A. Y Blair 15.67% Ordinary |
200 at £1 | Timorhy R.t Blair 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,028 |
Current Liabilities | £127,077 |
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 January 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
29 October 2013 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
22 April 2013 | Liquidators statement of receipts and payments to 28 February 2013 (14 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (14 pages) |
22 April 2013 | Liquidators' statement of receipts and payments to 28 February 2013 (14 pages) |
5 March 2012 | Statement of affairs with form 4.19 (9 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Resolutions
|
5 March 2012 | Statement of affairs with form 4.19 (9 pages) |
5 March 2012 | Appointment of a voluntary liquidator (1 page) |
5 March 2012 | Resolutions
|
8 February 2012 | Registered office address changed from Lazenby Queen Street Middlesbrough Cleveland TS6 8EB on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Lazenby Queen Street Middlesbrough Cleveland TS6 8EB on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Lazenby Queen Street Middlesbrough Cleveland TS6 8EB on 8 February 2012 (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-02-16
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
16 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 March 2008 | Return made up to 23/01/08; no change of members (5 pages) |
3 March 2008 | Return made up to 23/01/08; no change of members (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
15 March 2007 | Return made up to 23/01/07; full list of members (9 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
22 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 March 2005 | Return made up to 23/01/05; full list of members (9 pages) |
9 March 2005 | Return made up to 23/01/05; full list of members (9 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 March 2004 | Return made up to 23/01/04; full list of members (9 pages) |
5 March 2004 | Return made up to 23/01/04; full list of members (9 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
18 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 March 2002 | Return made up to 23/01/02; full list of members (9 pages) |
8 March 2002 | Return made up to 23/01/02; full list of members (9 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 February 2001 | Return made up to 23/01/01; full list of members (9 pages) |
16 February 2001 | Return made up to 23/01/01; full list of members (9 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 February 2000 | Return made up to 23/01/00; full list of members
|
23 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
22 February 2000 | Auditor's resignation (1 page) |
22 February 2000 | Auditor's resignation (1 page) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Secretary resigned;director resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
9 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
26 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 February 1997 | Return made up to 23/01/97; full list of members
|
5 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
11 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |