Marske
Redcar
Cleveland
TS11 7EJ
Secretary Name | Shirley Denise Brunskill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Church Howle Crescent Marske Redcar Cleveland TS11 7EJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01642 472617 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 5 Church Howle Crescent Marske Redcar Cleveland TS11 7EJ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | St Germain's |
Built Up Area | Marske-by-the-Sea |
1 at £1 | Glenn Brunskill 50.00% Ordinary |
---|---|
1 at £1 | Shirley Denise Brunskill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,112 |
Current Liabilities | £13,506 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
---|---|
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 October 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
15 October 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
4 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Director's details changed for Glenn Brunskill on 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
8 January 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 30 June 2000 (7 pages) |
27 June 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
30 June 1998 | Incorporation (13 pages) |