Saltburn By The Sea
Cleveland
TS12 1BP
Secretary Name | Michael John Oddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(75 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 April 2019) |
Role | Company Director |
Correspondence Address | 2 Hilda Place Saltburn By The Sea Cleveland TS12 1BP |
Director Name | Mr Ian David Bryan |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 15 Bywell Grove Ormesby Middlesbrough Cleveland TS7 9LL |
Director Name | Mr Barry Dean |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 October 2004) |
Role | Salesman |
Correspondence Address | 7 North Wood Acklam Middlesbrough Cleveland TS5 7LL |
Director Name | Mr Peter James Hayton |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 14 Picton Close Norton Stockton Cleveland TS17 0EZ |
Director Name | Mrs Anne Oddy |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Cottage Egton Whitby North Yorkshire YO21 1TZ |
Director Name | Mr Alan Taylor |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1992) |
Role | Fruit Salesman |
Correspondence Address | 27 Ridley Avenue Acklam Middlesbrough Cleveland TS5 7AR |
Secretary Name | Mr Arthur Edward Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 39 Barker Road Middlesbrough Cleveland TS5 5EW |
Director Name | Stephen James Oddy |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(62 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 29 Linden Close Briggswath Whitby North Yorkshire YO21 1TA |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2011 |
---|---|
Net Worth | £80,412 |
Cash | £6,207 |
Current Liabilities | £320,924 |
Latest Accounts | 27 October 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages) |
5 January 2018 | Liquidators' statement of receipts and payments to 30 October 2017 (13 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (15 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (11 pages) |
22 December 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (11 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 30 October 2015 (24 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (24 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (24 pages) |
12 December 2014 | Liquidators statement of receipts and payments to 30 October 2014 (24 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (24 pages) |
12 December 2014 | Liquidators' statement of receipts and payments to 30 October 2014 (24 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
24 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Liquidators statement of receipts and payments to 30 October 2013 (23 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (23 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 30 October 2013 (23 pages) |
10 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 November 2012 | Appointment of a voluntary liquidator (1 page) |
7 November 2012 | Statement of affairs with form 4.19 (7 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Appointment of a voluntary liquidator (1 page) |
7 November 2012 | Statement of affairs with form 4.19 (7 pages) |
7 November 2012 | Resolutions
|
18 October 2012 | Registered office address changed from Units 5 & 6 Vanguard Court Preston Farm Stockton on Tees TS18 3TR on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Units 5 & 6 Vanguard Court Preston Farm Stockton on Tees TS18 3TR on 18 October 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 27 October 2011 (8 pages) |
30 July 2012 | Total exemption small company accounts made up to 27 October 2011 (8 pages) |
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
28 July 2011 | Total exemption small company accounts made up to 28 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 28 October 2010 (7 pages) |
4 July 2011 | Termination of appointment of Anne Oddy as a director (1 page) |
4 July 2011 | Termination of appointment of Anne Oddy as a director (1 page) |
29 June 2011 | Resolutions
|
29 June 2011 | Resolutions
|
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 June 2010 | Accounts for a small company made up to 29 October 2009 (7 pages) |
11 June 2010 | Accounts for a small company made up to 29 October 2009 (7 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 June 2009 | Accounts for a small company made up to 30 October 2008 (7 pages) |
10 June 2009 | Accounts for a small company made up to 30 October 2008 (7 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (6 pages) |
5 June 2009 | Return made up to 09/05/09; full list of members (6 pages) |
1 August 2008 | Return made up to 09/05/08; full list of members (6 pages) |
1 August 2008 | Return made up to 09/05/08; full list of members (6 pages) |
10 July 2008 | Accounts for a small company made up to 1 November 2007 (7 pages) |
10 July 2008 | Accounts for a small company made up to 1 November 2007 (7 pages) |
10 July 2008 | Accounts for a small company made up to 1 November 2007 (7 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (1 page) |
27 June 2007 | Accounts for a small company made up to 2 November 2006 (8 pages) |
27 June 2007 | Accounts for a small company made up to 2 November 2006 (8 pages) |
27 June 2007 | Accounts for a small company made up to 2 November 2006 (8 pages) |
1 June 2007 | Return made up to 09/05/07; full list of members (8 pages) |
1 June 2007 | Return made up to 09/05/07; full list of members (8 pages) |
31 May 2006 | Accounts for a small company made up to 27 October 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 27 October 2005 (7 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 09/05/06; full list of members (8 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
10 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
10 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (8 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: cleveland wholesale horticultural market cannon street, middlesbrough cleveland TS1 5JJ (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: cleveland wholesale horticultural market cannon street, middlesbrough cleveland TS1 5JJ (1 page) |
14 May 2004 | Return made up to 09/05/04; full list of members (9 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (9 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
27 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
27 May 2003 | Return made up to 09/05/03; full list of members (9 pages) |
19 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
19 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
27 May 2002 | Return made up to 09/05/02; full list of members
|
27 May 2002 | Return made up to 09/05/02; full list of members
|
13 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
13 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
10 December 1998 | Director's particulars changed (1 page) |
10 December 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
2 October 1997 | Director's particulars changed (1 page) |
20 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
20 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
12 May 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
17 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
17 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
31 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
31 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
24 January 1996 | Director's particulars changed (2 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
17 May 1995 | Return made up to 09/05/95; full list of members (8 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
25 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 May 1990 | Return made up to 09/05/90; full list of members (4 pages) |
21 May 1990 | Return made up to 09/05/90; full list of members (4 pages) |