Marske By The Sea
Redcar
TS11 7EH
Secretary Name | Stanley Malcolm Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 45 Warsett Road Marske By The Sea Redcar TS11 7DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £110,703 |
Gross Profit | £30,309 |
Net Worth | £5,796 |
Cash | £1,538 |
Current Liabilities | £4,104 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
10 August 2007 | Return made up to 13/05/07; no change of members (6 pages) |
5 September 2006 | Return made up to 13/05/06; full list of members (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
20 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
20 July 2004 | Return made up to 13/05/04; full list of members (6 pages) |
29 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
21 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2002 | Incorporation (18 pages) |