Redcar
Cleveland
TS10 1QQ
Director Name | William Rodney Hill |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(same day as company formation) |
Role | Farmer |
Correspondence Address | 54-56 High Street Skelton Saltburn By The Sea Cleveland TS12 3DW |
Secretary Name | Susan Patricia Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54/56 High Street Skelton Saltburn By The Sea Cleveland TS12 3DW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 54/56 High Street Skelton In Cleveland Saltburn By The Sea Cleveland TS12 2ED |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
Year | 2014 |
---|---|
Net Worth | -£1,474 |
Cash | £172 |
Current Liabilities | £1,646 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
21 June 1999 | Return made up to 17/04/99; no change of members (4 pages) |
7 April 1999 | Full accounts made up to 30 April 1998 (13 pages) |
31 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
17 April 1997 | Incorporation (18 pages) |