Saltburn By The Sea
Cleveland
TS12 1BP
Director Name | Timothy Peter Mitchell Prescott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(same day as company formation) |
Role | Clinical Psychologist |
Correspondence Address | 20 Hilda Place Saltburn By The Sea Cleveland TS12 1BP |
Secretary Name | Maxine Louise Cate |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Hilda Place Saltburn Cleveland TS12 1BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 209 High Street Northallerton North Yorkshire DL7 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Year | 2014 |
---|---|
Net Worth | £1,059 |
Cash | £1,942 |
Current Liabilities | £1,199 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2009 | Application for striking-off (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 September 2005 | Return made up to 19/08/05; full list of members
|
27 September 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
3 June 2004 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 August 2002 | Incorporation (16 pages) |