Saltburn By The Sea
Cleveland
TS12 1JU
Secretary Name | Malcolm Beverley France |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | 17 Lune Street Saltburn By The Sea Cleveland TS12 1JU |
Director Name | Jeanette Swithenbank |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Eastfield Road Marske By The Sea Redcar Cleveland TS11 6EE |
Secretary Name | Jeanette Swithenbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Eastfield Road Marske By The Sea Redcar Cleveland TS11 6EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mrs Jennifer Dawn France 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,749 |
Current Liabilities | £42,501 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
9 April 1997 | Delivered on: 10 April 1997 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 September 1996 | Delivered on: 18 September 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
20 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
8 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
29 June 2017 | Notification of Jennifer Dawn France as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
29 June 2017 | Notification of Jennifer Dawn France as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House, Thornaby Place Thornaby Stocktonon Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House, Thornaby Place Thornaby Stocktonon Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
9 July 2008 | Director's change of particulars / jennifer france / 30/05/2008 (1 page) |
9 July 2008 | Director's change of particulars / jennifer france / 30/05/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
15 June 2006 | Return made up to 30/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 June 2003 | Return made up to 30/05/03; full list of members
|
14 June 2003 | Return made up to 30/05/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 242 marton road middlesborough cleveland TS4 2AJ (1 page) |
2 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Secretary resigned;director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Return made up to 30/05/98; full list of members (8 pages) |
4 September 1998 | Return made up to 30/05/98; full list of members (8 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 September 1996 | Particulars of mortgage/charge (6 pages) |
18 September 1996 | Particulars of mortgage/charge (6 pages) |
10 June 1996 | Return made up to 30/05/96; full list of members
|
10 June 1996 | Return made up to 30/05/96; full list of members
|
13 June 1995 | Accounting reference date notified as 31/05 (1 page) |
13 June 1995 | Accounting reference date notified as 31/05 (1 page) |
30 May 1995 | Incorporation (18 pages) |
30 May 1995 | Incorporation (18 pages) |