Marske By The Sea
Redcar
Cleveland
TS11 6DG
Director Name | John Hendrik Triel |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Keizerlaan 16 3223 Vt Oostvoorne Holland |
Director Name | Karin Triel |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Business Analyst |
Correspondence Address | P/A Koningslaan 19 3223 Rp Oostvoorne Holland |
Secretary Name | Karin Triel |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Business Analyst |
Correspondence Address | P/A Koningslaan 19 3223 Rp Oostvoorne Holland |
Director Name | Mr Peter Mather |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 March 2014) |
Role | Senior Inspector |
Country of Residence | Netherlands |
Correspondence Address | Louis Pregerkade 12 Rotterdam 3071 Az Foreign |
Secretary Name | Susan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 April 2014) |
Role | Secretary |
Correspondence Address | 2 Grundales Drive Marske By The Sea Redcar Cleveland TS11 6DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.traplord.com |
---|
Registered Address | 2 Grundales Drive Marske By The Sea Redcar Cleveland TS11 6DG |
---|---|
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 |
100 at £1 | Peter Mather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,839 |
Cash | £4,876 |
Current Liabilities | £11,285 |
Latest Accounts | 30 June 2017 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Termination of appointment of Susan Gray as a secretary on 30 April 2014 (1 page) |
24 October 2014 | Termination of appointment of Susan Gray as a secretary on 30 April 2014 (1 page) |
19 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
10 March 2014 | Appointment of Mrs Susan Gray as a director (2 pages) |
10 March 2014 | Termination of appointment of Peter Mather as a director (1 page) |
10 March 2014 | Appointment of Mrs Susan Gray as a director (2 pages) |
10 March 2014 | Termination of appointment of Peter Mather as a director (1 page) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 July 2010 | Director's details changed for Mr Peter Mather on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Peter Mather on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
18 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 8 sandy leas lane elton stockton on tees cleveland TS21 1BS (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 8 sandy leas lane elton stockton on tees cleveland TS21 1BS (1 page) |
31 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
6 December 2004 | New director appointed (3 pages) |
6 December 2004 | New director appointed (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
13 October 2003 | Return made up to 17/07/03; full list of members (7 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 August 2002 | Return made up to 17/07/02; full list of members
|
17 August 2002 | Return made up to 17/07/02; full list of members
|
22 May 2002 | Registered office changed on 22/05/02 from: 2 commissioner's wharf north shields tyne & wear NE29 6DN (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 2 commissioner's wharf north shields tyne & wear NE29 6DN (1 page) |
24 December 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
24 December 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 8 thurleston houghton le spring tyne & wear DH4 4XY (1 page) |
30 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 8 thurleston houghton le spring tyne & wear DH4 4XY (1 page) |
7 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Incorporation (17 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Incorporation (17 pages) |