Redcar
Cleveland
TS10 2EN
Director Name | Mr Martin Harvey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2015(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cragside Sedgefield Stockton-On-Tees Cleveland TS21 2DQ |
Director Name | Mr Nicholas Keith Barritt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 205 High Street Marske By Sea Redcar Cleveland TS11 7LN |
Director Name | Gary Douthwates |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Fire Officer |
Correspondence Address | 6 Trinity Close Scarborough YO11 2TG |
Director Name | Anthony George Redshaw |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Technician |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cleveland Close Ormesby Middlesbrough Cleveland TS7 9BX |
Secretary Name | Rachel Claire Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 36 Hawthorn Road Redcar Cleveland TS10 3PA |
Secretary Name | Mr Nicholas Keith Barritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2012) |
Role | Petro Chemical Tech |
Country of Residence | United Kingdom |
Correspondence Address | 205 High Street Marske By Sea Redcar Cleveland TS11 7LN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Wilton Centre Postroom Wilton Redcar Cleveland TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Turnover | £22,896 |
Net Worth | £59,783 |
Cash | £51,776 |
Current Liabilities | £12,971 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2019 | Application to strike the company off the register (3 pages) |
9 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 July 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
8 July 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 1 February 2016 no member list (3 pages) |
24 February 2016 | Annual return made up to 1 February 2016 no member list (3 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
2 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
2 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
6 August 2015 | Termination of appointment of Anthony George Redshaw as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Anthony George Redshaw as a director on 7 July 2015 (1 page) |
6 August 2015 | Termination of appointment of Anthony George Redshaw as a director on 7 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Martin Harvey as a director on 7 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Martin Harvey as a director on 7 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Martin Harvey as a director on 7 July 2015 (2 pages) |
20 May 2015 | Registered office address changed from Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF to Wilton Centre Postroom Wilton Redcar Cleveland TS10 4RF on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF to Wilton Centre Postroom Wilton Redcar Cleveland TS10 4RF on 20 May 2015 (1 page) |
4 March 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
4 March 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
4 March 2015 | Annual return made up to 1 February 2015 no member list (3 pages) |
9 October 2014 | Registered office address changed from B Safe Office C/O Olefines 6 Wilton Site Eston Grange Middlesborough Cleveland TS10 4YA to Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from B Safe Office C/O Olefines 6 Wilton Site Eston Grange Middlesborough Cleveland TS10 4YA to Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from B Safe Office C/O Olefines 6 Wilton Site Eston Grange Middlesborough Cleveland TS10 4YA to Room S3 Olefins South Office. Sabic Wilton Site Redcar TS10 4RF on 9 October 2014 (1 page) |
9 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
9 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
21 March 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
21 March 2014 | Annual return made up to 28 February 2014 no member list (3 pages) |
14 June 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
14 June 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
22 March 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 no member list (3 pages) |
10 August 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
10 August 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
4 May 2012 | Annual return made up to 29 February 2012 no member list (3 pages) |
4 May 2012 | Termination of appointment of Nicholas Barritt as a secretary (1 page) |
4 May 2012 | Termination of appointment of Nicholas Barritt as a director (1 page) |
4 May 2012 | Termination of appointment of Nicholas Barritt as a director (1 page) |
4 May 2012 | Termination of appointment of Nicholas Barritt as a secretary (1 page) |
4 May 2012 | Annual return made up to 29 February 2012 no member list (3 pages) |
29 July 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
29 July 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
27 May 2011 | Secretary's details changed for Nicholas Keith Barritt on 31 January 2011 (1 page) |
27 May 2011 | Director's details changed for William Paul Rayson on 31 January 2011 (2 pages) |
27 May 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
27 May 2011 | Director's details changed for Nicholas Keith Barritt on 31 January 2011 (2 pages) |
27 May 2011 | Director's details changed for Nicholas Keith Barritt on 31 January 2011 (2 pages) |
27 May 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
27 May 2011 | Secretary's details changed for Nicholas Keith Barritt on 31 January 2011 (1 page) |
27 May 2011 | Director's details changed for William Paul Rayson on 31 January 2011 (2 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
22 March 2010 | Annual return made up to 28 February 2010 (15 pages) |
22 March 2010 | Annual return made up to 28 February 2010 (15 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
26 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
11 May 2009 | Annual return made up to 31/01/09 (5 pages) |
11 May 2009 | Annual return made up to 31/01/09 (5 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
24 June 2008 | Annual return made up to 31/01/08 (4 pages) |
24 June 2008 | Annual return made up to 31/01/08 (4 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
29 November 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 February 2007 | Annual return made up to 31/01/07 (4 pages) |
22 February 2007 | Annual return made up to 31/01/07 (4 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
13 February 2006 | Annual return made up to 31/01/06 (4 pages) |
13 February 2006 | Annual return made up to 31/01/06 (4 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
2 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
1 March 2005 | Annual return made up to 31/01/05 (4 pages) |
1 March 2005 | Annual return made up to 31/01/05 (4 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
11 February 2004 | Annual return made up to 31/01/04 (4 pages) |
11 February 2004 | Annual return made up to 31/01/04 (4 pages) |
20 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
20 October 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
24 January 2003 | Annual return made up to 31/01/03
|
24 January 2003 | Annual return made up to 31/01/03
|
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
31 January 2002 | Incorporation (21 pages) |
31 January 2002 | Incorporation (21 pages) |