Normansby
Cleveland
TS6 0HP
Director Name | Robert Dale Vickers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(1 year after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 September 2009) |
Role | Landlord |
Correspondence Address | 14 Church Lane Ormesby Middlesbrough Cleveland TS7 9AH |
Secretary Name | Robert Dale Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2005(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 14 Church Lane Ormesby Middlesbrough Cleveland TS7 9AH |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
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 | 26 February 2003(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 | 26 February 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Pm Cook And Co 273 Linthorpe Road Middlesbrough TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £302,725 |
Gross Profit | £159,350 |
Net Worth | -£22,691 |
Cash | £1,437 |
Current Liabilities | £33,067 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
12 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
1 July 2005 | Return made up to 26/02/05; full list of members
|
24 June 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: beaumont house 21-23 high street marske by the sea redcar cleveland TS11 6JQ (1 page) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 May 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 March 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
21 March 2003 | Accounting reference date shortened from 29/02/04 to 31/03/03 (1 page) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
8 March 2003 | Secretary resigned (1 page) |