Marske By The Sea
Redcar
Cleveland
TS11 7BE
Secretary Name | Justine Caroline Conn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1998(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 July 2009) |
Role | Company Director |
Correspondence Address | 16 Norwood Street Scarborough North Yorkshire YO12 7EQ |
Director Name | Mrs Elizabeth Rose Pratt |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1994) |
Role | Office Administrator |
Correspondence Address | 37 Bogma Avenue Coxhoe Durham County Durham DH6 4EW |
Secretary Name | Mrs Elizabeth Rose Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | 37 Bogma Avenue Coxhoe Durham County Durham DH6 4EW |
Secretary Name | Mr Graham Roy Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 January 1998) |
Role | Electrical Engineer |
Correspondence Address | 78 High Street Marske By The Sea Redcar Cleveland TS11 7BE |
Secretary Name | Terence Jerome Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1998) |
Role | Retired |
Correspondence Address | 12 The Crescent Redcar Cleveland TS10 3AU |
Secretary Name | Justine Caroline Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(17 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 46 Woodford Close Marske By Sea Cleveland TS11 6AN |
Registered Address | Begbies Traynor 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 April 2009 | Liquidators statement of receipts and payments to 27 March 2009 (5 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 117 high street marske by the sea cleveland TS11 6JX (1 page) |
9 October 2008 | Appointment of a voluntary liquidator (1 page) |
9 October 2008 | Resolutions
|
6 October 2008 | Declaration of solvency (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
1 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
4 May 2006 | Return made up to 31/03/06; full list of members
|
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 June 2005 | Return made up to 31/03/05; full list of members (6 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 31/03/03; full list of members (6 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 74 high street marske by the sea redcar cleveland TS11 7BE (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members
|
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 December 1999 | Return made up to 31/03/99; full list of members
|
12 November 1999 | New secretary appointed (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 31/03/98; no change of members
|
7 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 March 1998 | Secretary resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 May 1996 | Return made up to 31/03/96; no change of members (6 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |