Loftus
Saltburn By The Sea
Cleveland
TS13 4JW
Secretary Name | Brenda Ann Rutland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Cromwell Avenue Loftus Saltburn By The Sea Cleveland TS13 4JW |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Brenda Ann Rutland 50.00% Ordinary |
---|---|
1 at £1 | Geoffrey Alan Rutland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,377 |
Cash | £8,174 |
Current Liabilities | £22,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
25 November 2022 | Confirmation statement made on 19 October 2022 with updates (4 pages) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
28 October 2021 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
8 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
16 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
24 October 2017 | Notification of Geoffrey Alan Rutland as a person with significant control on 19 October 2017 (2 pages) |
24 October 2017 | Notification of Geoffrey Alan Rutland as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
14 July 2016 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5NR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5NR to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 14 July 2016 (1 page) |
25 November 2015 | Annual return made up to 19 October 2015 Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 19 October 2015 Statement of capital on 2015-11-25
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Geoffrey Alan Rutland on 19 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Geoffrey Alan Rutland on 19 October 2010 (2 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
18 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
15 November 2007 | Return made up to 19/10/07; full list of members (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
14 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 19/10/04; full list of members (6 pages) |
29 March 2005 | Return made up to 19/10/04; full list of members (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 December 2002 | Return made up to 19/10/02; full list of members (6 pages) |
13 December 2002 | Return made up to 19/10/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
9 August 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
4 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
4 January 2002 | Return made up to 19/10/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 3/5 victoria square whitby north yorkshire YO21 1EA (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 3/5 victoria square whitby north yorkshire YO21 1EA (1 page) |
1 November 2000 | Resolutions
|
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
19 October 2000 | Incorporation (14 pages) |
19 October 2000 | Incorporation (14 pages) |