Saltburn
Saltburn By The Sea
Cleveland
TS12 1NB
Director Name | Mr Richard Alexander Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(1 month after company formation) |
Appointment Duration | 22 years, 5 months (closed 30 November 2013) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Manor House Farm Mordon Stockton-On-Tees TS21 2EY |
Secretary Name | Mr John Barrington Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1991(1 month after company formation) |
Appointment Duration | 22 years, 5 months (closed 30 November 2013) |
Role | Financial Advisor |
Correspondence Address | 32 Hob Hill Close Saltburn Saltburn By The Sea Cleveland TS12 1NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £33,829 |
Cash | £650 |
Current Liabilities | £262,088 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 November 2013 | Final Gazette dissolved following liquidation (1 page) |
30 August 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 22 August 2013 (5 pages) |
30 August 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 August 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (5 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 10 April 2013 (5 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 10 April 2013 (5 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (5 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 10 October 2012 (5 pages) |
22 October 2012 | Liquidators statement of receipts and payments to 10 October 2012 (5 pages) |
20 April 2012 | Liquidators statement of receipts and payments to 10 April 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (5 pages) |
20 April 2012 | Liquidators' statement of receipts and payments to 10 April 2012 (5 pages) |
18 October 2011 | Liquidators statement of receipts and payments to 10 October 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (5 pages) |
18 October 2011 | Liquidators' statement of receipts and payments to 10 October 2011 (5 pages) |
15 April 2011 | Liquidators statement of receipts and payments to 10 April 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
15 April 2011 | Liquidators' statement of receipts and payments to 10 April 2011 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
27 October 2010 | Liquidators statement of receipts and payments to 10 October 2010 (5 pages) |
27 October 2010 | Liquidators' statement of receipts and payments to 10 October 2010 (5 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (6 pages) |
22 April 2010 | Liquidators' statement of receipts and payments to 10 April 2010 (6 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 10 April 2010 (6 pages) |
20 October 2009 | Liquidators statement of receipts and payments to 10 October 2009 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 10 October 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 10 April 2009 (5 pages) |
22 April 2009 | Liquidators' statement of receipts and payments to 10 April 2009 (5 pages) |
29 October 2008 | Liquidators statement of receipts and payments to 10 October 2008 (5 pages) |
29 October 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
29 October 2008 | Liquidators' statement of receipts and payments to 10 October 2008 (5 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Statement of affairs (12 pages) |
22 October 2007 | Appointment of a voluntary liquidator (1 page) |
22 October 2007 | Statement of affairs (12 pages) |
22 October 2007 | Resolutions
|
22 October 2007 | Appointment of a voluntary liquidator (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: units 12A and 12G airport industrial estate newcastle upon tyne tyne and wear NE3 2EF (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: units 12A and 12G airport industrial estate newcastle upon tyne tyne and wear NE3 2EF (1 page) |
30 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
30 July 2007 | Return made up to 22/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 22/05/06; full list of members (3 pages) |
24 July 2007 | Return made up to 22/05/06; full list of members (3 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 22/05/05; full list of members
|
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Return made up to 22/05/03; full list of members (7 pages) |
2 September 2003 | Return made up to 22/05/03; full list of members (7 pages) |
4 June 2003 | Particulars of mortgage/charge (7 pages) |
4 June 2003 | Particulars of mortgage/charge (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
20 August 2002 | Return made up to 22/05/02; full list of members (7 pages) |
20 August 2002 | Return made up to 22/05/02; full list of members (7 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 52 the close quayside newcastle upon tyne tyne & wear NE1 3DE (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 52 the close quayside newcastle upon tyne tyne & wear NE1 3DE (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
2 August 2001 | Company name changed ttv hire north east LIMITED\certificate issued on 02/08/01 (2 pages) |
2 August 2001 | Company name changed ttv hire north east LIMITED\certificate issued on 02/08/01 (2 pages) |
26 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
6 August 1999 | Return made up to 22/05/99; full list of members (6 pages) |
6 August 1999 | Return made up to 22/05/99; full list of members
|
27 April 1999 | Registered office changed on 27/04/99 from: 40-46 the close quayside newcastle upon tyne NE1 3RF (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 40-46 the close quayside newcastle upon tyne NE1 3RF (1 page) |
26 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
29 August 1996 | Return made up to 22/05/96; no change of members (4 pages) |
29 August 1996 | Return made up to 22/05/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
20 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 July 1991 | Company name changed pitchserve LIMITED\certificate issued on 22/07/91 (2 pages) |
19 July 1991 | Company name changed pitchserve LIMITED\certificate issued on 22/07/91 (2 pages) |
22 May 1991 | Incorporation (9 pages) |
22 May 1991 | Incorporation (9 pages) |