Saltburn By The Sea
Cleveland
TS12 1NG
Secretary Name | George Gordon Sherry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 The Fairway Saltburn By The Sea Cleveland TS12 1NG |
Director Name | George Gordon Sherry |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 The Fairway Saltburn By The Sea Cleveland TS12 1NG |
Secretary Name | Patricia Sherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 The Fairway Saltburn By The Sea Cleveland TS12 1NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2002 | Application for striking-off (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 April 1999 | Return made up to 19/03/99; no change of members (4 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 71 the fairway saltburn by sea cleveland TS12 1NG (1 page) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New secretary appointed (2 pages) |
26 May 1996 | Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1996 | Accounting reference date notified as 31/03 (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 3 yarm road stockton on tees cleveland TS18 3NJ (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
19 March 1996 | Incorporation (15 pages) |