29 Egton Road
Whitby
North Yorkshire
YO21 1SU
Secretary Name | Chipchase Manners Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2006(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 22 May 2007) |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Director Name | Stephen Mather |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 May 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Mendip Close Ashington Northumberland NE63 0HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Edis House Martinet Road, Thornaby Stockton On Tees Cleveland TS17 0NW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Maltby |
Ward | Ingleby Barwick East |
Year | 2014 |
---|---|
Net Worth | -£48,875 |
Current Liabilities | £60,576 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Application for striking-off (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 June 2004 | Director resigned (1 page) |
9 March 2004 | Return made up to 29/02/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 August 2003 | New director appointed (2 pages) |
28 July 2003 | Director's particulars changed (1 page) |
3 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
10 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 April 2002 | Return made up to 11/03/02; full list of members (6 pages) |
13 March 2002 | Ad 08/02/02--------- £ si 70000@1=70000 £ ic 22000/92000 (2 pages) |
26 January 2002 | £ nc 50000/1000000 16/01/02 (1 page) |
26 January 2002 | Resolutions
|
16 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 March 2001 | Return made up to 11/03/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2000 | Resolutions
|
12 April 2000 | £ nc 100/50000 20/03/00 (1 page) |
12 April 2000 | Ad 16/03/00--------- £ si 21998@1=21998 £ ic 2/22000 (2 pages) |
4 April 2000 | Return made up to 11/03/00; full list of members
|
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |