37 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DY
Director Name | Jennifer McNamara |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 37 Marine Parade Saltburn By The Sea Cleveland TS12 1DY |
Director Name | Mr Thomas Matthew Iddison |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House 37 Marine Parade Saltburn By The Sea Cleveland TS12 1DY |
Director Name | Mr Simon Hartley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Police Sergeant |
Country of Residence | England |
Correspondence Address | Stanley House 37 Marine Parade Saltburn By The Sea Cleveland TS12 1DY |
Director Name | Euphemia Dunlop Rutherford |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 37 Marine Parade Saltburn By The Sea Cleveland TS12 1DY |
Secretary Name | Olive Doreen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 74 Billingham Road Stockton On Tees Cleveland TS20 2SA |
Director Name | Mr William Griffiths |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 February 2008) |
Role | Private Hire Chauffeur |
Country of Residence | United Kingdom |
Correspondence Address | Dalehead High Street Lingdale Saltburn Cleveland TS12 3EX |
Director Name | Nicholas James Watkins |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 2005) |
Role | Teacher |
Correspondence Address | Basement Flat 37 Marine Parade Saltburn By The Sea North Yorkshire TS12 1DY |
Director Name | John Gascoigne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2005) |
Role | Process Worker |
Correspondence Address | Flat 4 37 Marine Parade Saltburn Cleveland TS12 1DY |
Secretary Name | Christine Anne Lister Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 10 April 2017) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 37 Marine Parade Saltburn By The Sea Cleveland TS12 1DY |
Director Name | Peter Whillians |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 March 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House 37 Marine Parade Saltburn By The Sea Cleveland TS12 1DY |
Director Name | Mrs Donna Louise Hartley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2019(18 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 20 March 2020) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Stanley House 37 Marine Parade Saltburn By The Sea Cleveland TS12 1DY |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Website | www.q4management.com |
---|---|
Telephone | 07 720294905 |
Telephone region | Mobile |
Registered Address | Stanley House 37 Marine Parade Saltburn By The Sea Cleveland TS12 1DY |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
1 at £1 | Christian Alessi 20.00% Ordinary |
---|---|
1 at £1 | Mr Peter Whillians 20.00% Ordinary |
1 at £1 | Ms Christine Anne Lister-ford 20.00% Ordinary |
1 at £1 | Ms Jennifer Mcnamara 20.00% Ordinary |
1 at £1 | Nicholas Hyde 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,350 |
Cash | £1,665 |
Current Liabilities | £315 |
Latest Accounts | 30 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 3 weeks from now) |
1 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 March 2020 | Appointment of Mr Simon Hartley as a director on 18 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Peter Whillians as a director on 20 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Donna Louise Hartley as a director on 20 March 2020 (1 page) |
3 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Mrs Donna Louise Hartley as a director on 21 April 2019 (2 pages) |
25 April 2019 | Appointment of Mr Thomas Matthew Iddison as a director on 21 April 2019 (2 pages) |
29 August 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
26 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 April 2017 | Termination of appointment of Christine Anne Lister Ford as a secretary on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Christine Anne Lister Ford as a secretary on 10 April 2017 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Christine Anne Lister Ford on 30 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Secretary's details changed for Christine Anne Lister Ford on 30 June 2011 (1 page) |
4 July 2011 | Director's details changed for Jennifer Mcnamara on 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Peter Whillians on 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Peter Whillians on 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Jennifer Mcnamara on 30 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Christine Anne Lister Ford on 30 June 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Christine Anne Lister Ford on 30 June 2011 (1 page) |
6 July 2010 | Director's details changed for Peter Whillians on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christine Anne Lister Ford on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Peter Whillians on 30 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Jennifer Mcnamara on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Christine Anne Lister Ford on 30 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jennifer Mcnamara on 30 June 2010 (2 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
28 July 2008 | Director and secretary's change of particulars / christine lister ford / 25/07/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / christine lister ford / 25/07/2008 (1 page) |
28 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
21 May 2008 | Appointment terminated director william griffiths (2 pages) |
21 May 2008 | Appointment terminated director william griffiths (2 pages) |
16 August 2007 | Return made up to 30/06/07; full list of members
|
16 August 2007 | Return made up to 30/06/07; full list of members
|
1 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
1 June 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (9 pages) |
14 August 2006 | Return made up to 30/06/06; full list of members (9 pages) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
19 September 2005 | Return made up to 30/06/05; full list of members
|
19 September 2005 | Return made up to 30/06/05; full list of members
|
19 September 2005 | Ad 01/09/03-05/08/05 £ si 1@1 (2 pages) |
19 September 2005 | Ad 01/09/03-05/08/05 £ si 1@1 (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 September 2004 | Return made up to 30/06/04; full list of members (10 pages) |
20 September 2004 | Return made up to 30/06/04; full list of members (10 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
26 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
26 April 2003 | New director appointed (2 pages) |
26 April 2003 | New director appointed (2 pages) |
12 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
12 August 2002 | Return made up to 30/06/02; full list of members (8 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
28 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
31 October 2001 | Return made up to 30/06/01; full list of members
|
31 October 2001 | Return made up to 30/06/01; full list of members
|
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
28 September 2001 | Ad 24/07/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
28 September 2001 | Ad 24/07/01--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
30 June 2000 | Incorporation (12 pages) |
30 June 2000 | Incorporation (12 pages) |