Saltburn By Sea
TS12 1BQ
Secretary Name | Jodee Newbury Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 10 November 2018) |
Role | Company Director |
Correspondence Address | 150 Mackenzie House Leeds West Yorkshire LS10 1PU |
Secretary Name | Cheryl Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Windsor Road Saltburn By Sea TS12 1BQ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2005 |
---|---|
Net Worth | £143 |
Current Liabilities | £24,343 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2018 | Notice of final account prior to dissolution (11 pages) |
19 January 2012 | Registered office address changed from 2 Windsor Road Saltburn by Sea TS12 1BQ on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from 2 Windsor Road Saltburn by Sea TS12 1BQ on 19 January 2012 (2 pages) |
23 January 2008 | Appointment of a liquidator (1 page) |
23 January 2008 | Appointment of a liquidator (1 page) |
10 May 2007 | Order of court to wind up (2 pages) |
10 May 2007 | Order of court to wind up (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 18 holey close hemlington middlesbrough cleveland TS8 9RD (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 18 holey close hemlington middlesbrough cleveland TS8 9RD (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed (1 page) |
30 June 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
31 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
31 May 2005 | Return made up to 23/02/05; full list of members (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
7 April 2004 | Return made up to 23/02/04; full list of members (6 pages) |
20 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
20 March 2003 | Return made up to 23/02/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 April 2002 | Return made up to 23/02/02; full list of members
|
23 April 2002 | Return made up to 23/02/02; full list of members
|
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
30 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
30 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
10 April 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
10 April 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 229 nether street london N3 1NT (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 229 nether street london N3 1NT (1 page) |
3 March 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (12 pages) |
23 February 2000 | Incorporation (12 pages) |