Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director Name | Mr Russell Vine Teasdale |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Year | 2014 |
---|---|
Net Worth | £2,591 |
Cash | £159 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
12 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: beaumont house 21-23 high street, maske redcar cleveland TS11 6JQ (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: beaumont house 21-23 high street, maske redcar cleveland TS11 6JQ (1 page) |
21 May 2004 | Return made up to 02/06/04; full list of members (7 pages) |
21 May 2004 | Return made up to 02/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 April 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 April 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 June 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
2 June 2002 | Incorporation (15 pages) |