New Marske
Redcar
Cleveland
TS11 8JN
Secretary Name | Kathleen Emmerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 27 Kingsdown Way New Marske Redcar Cleveland TS11 8JN |
Secretary Name | Joanne Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingfisher Close Bishop Cuthbert Hartlepool TS26 0GA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £468,498 |
Cash | £170,367 |
Current Liabilities | £389,728 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2002 | Application for striking-off (1 page) |
8 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 January 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
4 December 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: PLOT6 sandgate industrial estate hartlepool cleveland TS25 1UB (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
28 July 1999 | Incorporation (16 pages) |