Saltburn By The Sea
Cleveland
TS12 1ET
Director Name | Cllr Eric Empson |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | 28 Woodside Ormesby Middlesbrough Cleveland TS7 9AL |
Secretary Name | Mr Charles Robert Empson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2000(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 September 2005) |
Role | Company Director |
Correspondence Address | Flat 13 Langbaurgh Court Saltburn By The Sea Cleveland TS12 1ET |
Secretary Name | Mrs Margaret Elizabeth Burbidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 11 Balmoral Road Lingdale Saltburn By The Sea Cleveland TS12 3HW |
Registered Address | C/O 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 |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,673 |
Current Liabilities | £2,460 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2005 | Application for striking-off (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 December 2001 | Return made up to 13/12/01; full list of members
|
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Return made up to 13/12/00; full list of members
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
23 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 December 1995 | Return made up to 13/12/95; full list of members
|