Skutterskelfe
Yarm
Cleveland
TS15 0JP
Director Name | Michael Powell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 July 2007) |
Role | Sales Director |
Correspondence Address | Holmlea Stokesley Road Great Ayton Middlesbrough TS9 6PU |
Secretary Name | Janice Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Marbury House Bromley Lane, Newby Middlesbrough Cleveland TS8 0AE |
Director Name | Mr Christopher James Coleman Roberts |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasa Sayang Holmesdale Road South Darenth Dartford Kent DA4 9HU |
Director Name | Mrs Penelope Jean Roberts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasa Sayang Holmesdale Road South Darenth Dartford Kent DA4 9HU |
Secretary Name | Mrs Penelope Jean Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rasa Sayang Holmesdale Road South Darenth Dartford Kent DA4 9HU |
Registered Address | Cleveland Cable Co Ltd Riverside Park Road Middlesbrough Cleveland TS2 1QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,166,666 |
Current Liabilities | £100,000 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2007 | Application for striking-off (1 page) |
3 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
29 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
7 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
12 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
19 February 2003 | Full accounts made up to 30 April 2002 (11 pages) |
2 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
20 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
31 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 30 April 2000 (20 pages) |
10 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
17 April 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
18 October 1999 | Full group accounts made up to 31 October 1998 (24 pages) |
26 July 1999 | Return made up to 25/06/99; no change of members
|
25 March 1999 | Resolutions
|
25 March 1999 | Nc inc already adjusted 05/01/99 (1 page) |
25 March 1999 | Ad 07/01/99--------- £ si 166666@1=166666 £ ic 1000000/1166666 (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Secretary resigned;director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: cable trade park woolwich road charlton london SE7 7RJ (1 page) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
10 July 1998 | Return made up to 25/06/98; full list of members
|
25 June 1998 | Registered office changed on 25/06/98 from: riverside estate anchor & hope lane charlton london SE7 7RY (1 page) |
25 June 1998 | Full group accounts made up to 31 October 1997 (23 pages) |
28 August 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
25 July 1997 | Return made up to 25/06/97; full list of members (7 pages) |
21 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
26 April 1996 | Full group accounts made up to 31 October 1995 (23 pages) |
17 July 1995 | Return made up to 25/06/95; no change of members (6 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
28 July 1990 | Particulars of mortgage/charge (3 pages) |