Dormanstown
Redcar
Cleveland
TS10 5QZ
Secretary Name | Linda Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 54 Westfield Court Dormanstown Redcar Cleveland TS10 5QZ |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Registered Address | 54 Westfield Court Dormanstown Redcar Cleveland TS10 5QZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £11,111 |
Cash | £16,062 |
Current Liabilities | £7,234 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
15 November 2006 | Application for striking-off (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 September 2004 | Return made up to 30/09/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
1 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 August 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
30 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
17 December 1998 | Ad 30/10/97--------- £ si 1@1 (2 pages) |
25 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
30 September 1997 | Incorporation (12 pages) |