Saltburn
Cleveland
TS12 1JY
Secretary Name | Phyllis Irene Coupland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 20 Leven Street Saltburn By The Sea Cleveland TS12 1JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £50,720 |
Net Worth | £12,922 |
Cash | £15,178 |
Current Liabilities | £3,623 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2001 | Application for striking-off (1 page) |
29 March 2001 | Return made up to 06/02/01; full list of members
|
26 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
25 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 18 kingsdown close bridgwater somerset TA6 4XT (1 page) |
24 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
24 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
15 February 1999 | Return made up to 06/02/99; full list of members (5 pages) |
14 August 1998 | Accounts for a small company made up to 28 February 1998 (2 pages) |
23 July 1998 | Resolutions
|
11 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: 4TH floor,carrington house 126-130 regent street london W1R 5FE (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
21 February 1997 | Incorporation (17 pages) |