Saltburn
Cleveland
TS12 1NB
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Olwen Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 42 Ambleside Avenue Redcar Cleveland TS10 4JW |
Secretary Name | Dafferns Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £257,577 |
Gross Profit | £105,681 |
Net Worth | £9 |
Cash | £24,856 |
Current Liabilities | £54,076 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 October |
9 January 2008 | Dissolved (1 page) |
---|---|
9 October 2007 | Liquidators statement of receipts and payments (7 pages) |
9 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2007 | Liquidators statement of receipts and payments (7 pages) |
23 March 2007 | Liquidators statement of receipts and payments (6 pages) |
21 September 2006 | Liquidators statement of receipts and payments (6 pages) |
21 March 2006 | Liquidators statement of receipts and payments (6 pages) |
29 September 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
25 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Resolutions
|
25 March 2003 | Appointment of a voluntary liquidator (2 pages) |
25 March 2003 | Statement of affairs (5 pages) |
13 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 32 clarendon street warwick house leamington spa warwickshire CV32 4PG (1 page) |
24 February 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 October 2000 (7 pages) |
25 May 2000 | Return made up to 23/05/00; full list of members (6 pages) |
13 April 2000 | Full accounts made up to 31 October 1999 (7 pages) |
26 May 1999 | Return made up to 23/05/99; no change of members (4 pages) |
27 May 1998 | Return made up to 23/05/98; full list of members (6 pages) |
12 June 1997 | Accounting reference date extended from 31/05/98 to 30/10/98 (1 page) |
31 May 1997 | Resolutions
|
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
23 May 1997 | Incorporation (17 pages) |