Saltburn Lane
Saltburn
Cleveland
TS12 1HA
Secretary Name | Heather Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 May 2009) |
Role | Receptionist |
Correspondence Address | 34 Meadow Road Marske By Sea Cleveland TS11 7BY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Wendy Anne McBurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Receptionist |
Correspondence Address | The Flat 48-49 Esplanade Redcar Cleveland TS10 3AG |
Registered Address | Hmb Accountants 1st Floor 27 Norton Road Stockton On Tees Cleveland TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2008 | Compulsory strike-off action has been suspended (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | Strike-off action suspended (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: po box 12 malmo court kirkleatham business park redcar cleveland TS10 5RD (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
18 April 2005 | Return made up to 20/01/05; full list of members (6 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
16 September 2004 | New secretary appointed (1 page) |
15 March 2004 | Return made up to 20/01/04; full list of members (6 pages) |
1 March 2004 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |