Easington
Saltburn By The Sea
TS13 4UJ
Director Name | Mr Stephen Olsen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 49 Sedgefield Road Acklam Middlesbrough TS5 8JN |
Secretary Name | Jean Marie Nimmo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ings Farm Easington Saltburn By The Sea TS13 4UJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £17,888 |
Cash | £4,522 |
Current Liabilities | £51,463 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 May 2008 | Delivered on: 7 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 chippenham road middlesbrough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 February 2003 | Delivered on: 8 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (3 pages) |
27 July 2017 | Change of details for Mr Alan Nimmoi as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr Alan Nimmoi as a person with significant control on 27 July 2017 (2 pages) |
22 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
22 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
6 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 April 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Satisfaction of charge 2 in full (4 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Alan Nimmo on 13 August 2010 (2 pages) |
8 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Director's details changed for Stephen Olsen on 13 August 2010 (2 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Director's details changed for Stephen Olsen on 13 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Alan Nimmo on 13 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 13/08/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
23 August 2004 | Return made up to 13/08/04; full list of members
|
23 August 2004 | Return made up to 13/08/04; full list of members
|
21 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 13/08/03; full list of members (7 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2002 | Ad 13/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2002 | Ad 13/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
13 August 2002 | Incorporation (19 pages) |
13 August 2002 | Incorporation (19 pages) |