Marske-By-The-Sea
Redcar
TS11 7EG
Secretary Name | Mrs Dorothy Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1993(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 4 Frobisher Close Marske-By-The-Sea Redcar TS11 7EG |
Secretary Name | Mrs Brenda Mein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | 21 Boston Drive Marton In Cleveland Middlesbrough Cleveland TS7 8LZ |
Registered Address | Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2009 | Application for striking-off (1 page) |
14 January 2009 | Return made up to 25/12/08; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
3 March 2008 | Return made up to 25/12/07; full list of members (3 pages) |
23 January 2007 | Return made up to 25/12/06; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 February 2006 | Return made up to 25/12/05; full list of members (6 pages) |
16 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
24 January 2005 | Return made up to 25/12/04; full list of members (6 pages) |
28 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 January 2004 | Return made up to 25/12/03; full list of members
|
7 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 January 2003 | Return made up to 25/12/02; full list of members (6 pages) |
12 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
4 March 2002 | Return made up to 25/12/01; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 242 marton rd middlesborough cleveland TS4 2AJ (1 page) |
12 January 2001 | Return made up to 25/12/00; full list of members
|
30 May 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
20 January 2000 | Return made up to 25/12/99; full list of members (7 pages) |
4 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
12 January 1999 | Return made up to 25/12/98; full list of members (6 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Secretary's particulars changed (1 page) |
12 June 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
20 January 1998 | Return made up to 25/12/97; full list of members (6 pages) |
16 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
21 February 1997 | Return made up to 25/12/96; full list of members (6 pages) |
5 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
22 January 1996 | Return made up to 25/12/95; full list of members (6 pages) |
11 July 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |