Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Secretary Name | Mr Denis Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2009) |
Role | Accountant |
Correspondence Address | Springbank Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Director Name | James Mark Sharpley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 195 Beverley Road Kirkella Hull N Humbs HU10 7AG |
Secretary Name | Ian Robert Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 28 South Lane Hessle North Humberside HU13 0RR |
Director Name | Mr David Walter Jobling |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 31 July 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Haven Garth Brough North Humberside HU15 1EP |
Director Name | John Duncan Everara |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 January 2006) |
Role | Engineer |
Correspondence Address | Tex Works Wyke St Hedon Road Hull E Yorks HU19 1PA |
Secretary Name | Mr Graeme Ronald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 September 2008 | Application for striking-off (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
22 April 2008 | Director's change of particulars / tim mccullagh / 01/08/2007 (1 page) |
22 April 2008 | Location of debenture register (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
9 November 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
3 October 2006 | Return made up to 22/04/06; full list of members (3 pages) |
2 October 2006 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS12 1HG (1 page) |
15 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: regents court princess street hull HU2 8BA (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 July 2005 | Return made up to 22/04/05; full list of members (7 pages) |
18 June 2004 | Return made up to 22/04/04; full list of members
|
18 June 2004 | Ad 31/03/03--------- £ si 700@1 (2 pages) |
18 June 2004 | Ad 30/04/04--------- £ si 252@1=252 £ ic 476/728 (2 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: station court, st stephen's square, hull humberside HU1 3XL (1 page) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 February 2004 | Ad 21/01/04--------- £ si 176@1=176 £ ic 300/476 (2 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Nc inc already adjusted 21/01/04 (1 page) |
20 January 2004 | Director resigned (1 page) |
15 August 2003 | Ad 31/03/03--------- £ si 999@1 (2 pages) |
15 August 2003 | Particulars of contract relating to shares (4 pages) |
16 July 2003 | Return made up to 22/04/03; full list of members (6 pages) |
30 June 2003 | Ad 31/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
2 March 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |