Staithes
Saltburn
Cleveland
TS13 5DH
Director Name | Dorothy Anne Blakeway |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 09 August 2005) |
Role | Hotelier |
Correspondence Address | 4 Seaton Garth Staithes Saltburn Cleveland TS13 5DH |
Secretary Name | Peter James Blakeway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1997(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 4 Seaton Garth Staithes Saltburn Cleveland TS13 5DH |
Director Name | Blanche Ann Blakeway |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 1997) |
Role | Hotelier |
Correspondence Address | Kilcamb Lodge Hotel Strontian Argyll PH36 4HY Scotland |
Director Name | Edward Morton Blakeway |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 1994) |
Role | Retired |
Correspondence Address | 15 Carmel Road South Darlington County Durham DL3 8DQ |
Director Name | Gordon Stuart Blakeway |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 1997) |
Role | Hotelier |
Correspondence Address | Kilcamb Lodge Hotel Strontian Argyll PH36 4HY Scotland |
Secretary Name | Gordon Stuart Blakeway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Kilcamb Lodge Hotel Strontian Argyll PH36 4HY Scotland |
Registered Address | 5/8 Priestgate Darlington Co. Durham DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £209,815 |
Cash | £218,728 |
Current Liabilities | £8,915 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
17 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 January 2003 | Return made up to 15/01/03; full list of members
|
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 January 2002 | Return made up to 15/01/02; full list of members
|
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
5 May 1999 | Particulars of mortgage/charge (5 pages) |
24 February 1999 | Return made up to 15/01/99; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
18 March 1998 | Return made up to 15/01/98; change of members (6 pages) |
30 October 1997 | £ ic 15002/1500 03/03/97 £ sr 13502@1=13502 (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Particulars of mortgage/charge (5 pages) |
13 February 1997 | Resolutions
|
12 February 1997 | Memorandum and Articles of Association (16 pages) |
12 February 1997 | Resolutions
|
6 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
25 January 1996 | Return made up to 15/01/96; full list of members
|
17 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |