Saltburn By The Sea
TS12 1HJ
Director Name | Kevin Christopher Fearn |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 8 Filey Close Redcar Cleveland TS10 2QQ |
Director Name | Nicholas James Toon |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | Hinton Lodge Patten Lane Guisborough Cleveland TS14 6PJ |
Secretary Name | Mr Paul Benoliel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1997(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ridgemede 5 Marske Mill Lane Saltburn By The Sea TS12 1HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kpmg Corporate Recovery Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £874,570 |
Gross Profit | £241,420 |
Net Worth | -£30,492 |
Cash | £4,581 |
Current Liabilities | £239,902 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2006 | Receiver ceasing to act (2 pages) |
30 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
17 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 May 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
24 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2001 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
25 July 2001 | Administrative Receiver's report (4 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: the old mine site lingdale saltburn cleveland TS12 3PH (1 page) |
17 April 2001 | Appointment of receiver/manager (1 page) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
19 January 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
19 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
8 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
22 January 2000 | Particulars of mortgage/charge (4 pages) |
21 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
20 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 30 April 1998 (14 pages) |
16 October 1997 | Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Ad 07/08/97--------- £ si 1@1=1 £ ic 2/3 (3 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
25 July 1997 | Incorporation (20 pages) |