Saltburn By The Sea
Cleveland
TS12 1LR
Secretary Name | Foxcombe Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 October 2007) |
Correspondence Address | 47 Upleatham Street Saltburn By The Sea Cleveland TS12 1LR |
Secretary Name | Janet Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Rushdean Road Strood Rochester Kent ME2 2QB |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 47 Upleatham Street Saltburn By The Sea Cleveland TS12 1LR |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
Year | 2014 |
---|---|
Turnover | £15,308 |
Gross Profit | £11,514 |
Net Worth | £2,186 |
Cash | £349 |
Current Liabilities | £21,405 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 May 2007 | Application for striking-off (1 page) |
26 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 59A wishing tree road north st leonards sussex TN38 9LJ (1 page) |
23 May 2006 | Return made up to 29/07/05; full list of members (6 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: mike williams & co 20 batchelor street chatham kent ME4 4BJ (1 page) |
27 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
3 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
15 June 2004 | Total exemption full accounts made up to 31 July 2003 (5 pages) |
8 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
3 May 2003 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
7 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (5 pages) |
22 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (5 pages) |
25 August 1999 | Full accounts made up to 31 July 1998 (5 pages) |
19 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: units 3 & 4 central business park neptune close rochester kent ME2 4LW (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Secretary resigned (1 page) |
29 July 1997 | Incorporation (14 pages) |