Redcar
Cleveland
TS10 2HP
Secretary Name | Kim Charmain Greenaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | 2 Leveret Close Ingleby Barwick Stockton On Tees TS17 0SR |
Secretary Name | Mary Angela Southall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wincanton Road Redcar Cleveland TS10 2HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
---|---|
Net Worth | £49,266 |
Cash | £4,792 |
Current Liabilities | £76,401 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (6 pages) |
16 March 2009 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
28 November 2008 | Liquidators statement of receipts and payments to 20 November 2008 (6 pages) |
27 May 2008 | Liquidators statement of receipts and payments to 20 November 2008 (6 pages) |
28 November 2007 | Liquidators statement of receipts and payments (6 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
25 November 2004 | Liquidators statement of receipts and payments (5 pages) |
4 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
26 November 2002 | Statement of affairs (5 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Appointment of a voluntary liquidator (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: edis house martinet road, thornaby stockton on tees cleveland TS17 0NW (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 January 2002 | Return made up to 22/12/01; full list of members
|
2 January 2002 | New secretary appointed (2 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 February 2001 | Return made up to 22/12/00; full list of members
|
10 January 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 5 wincanton road redcar cleveland TS10 2HP (1 page) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 March 2000 | Return made up to 22/12/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 March 1999 | Return made up to 22/12/98; full list of members
|
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
22 December 1997 | Incorporation (17 pages) |