Guisborough
Cleveland
TS14 8HE
Secretary Name | Mr Simon Hill Askew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Pinchinthorpe Guisborough Cleveland TS14 8HE |
Director Name | Mr Peter George Medd |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Victoria Road Saltburn By The Sea Cleveland TS12 1JD |
Secretary Name | Lisa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Railway Cottages Skinningrove Saltburn By The Sea Cleveland TS13 4AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4/6 West Terrace Redcar Cleveland TS10 3BX |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £101 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2004 | Voluntary strike-off action has been suspended (1 page) |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2004 | Application for striking-off (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 07/04/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Return made up to 07/04/01; full list of members
|
21 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members
|
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 May 1999 | Return made up to 07/04/99; full list of members (6 pages) |
5 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
30 April 1998 | Ad 15/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |