New Marske
Redcar
Cleveland
TS11 8JJ
Secretary Name | Nicholas Simon Coupland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holder Street Redcar TS10 2AB |
Registered Address | 273 Linthorpe Road Middlesbrough TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Compulsory strike-off action has been suspended (1 page) |
9 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
9 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 09/01/07; full list of members (2 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 105 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: unit 105 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Return made up to 09/01/06; full list of members (9 pages) |
27 November 2006 | Return made up to 09/01/06; full list of members (9 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 09/01/05; full list of members; amend (6 pages) |
26 April 2005 | Return made up to 09/01/05; full list of members; amend (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: south tees business centre office 39 puddlers road middlesbrough TS6 6TL (1 page) |
10 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: south tees business centre office 39 puddlers road middlesbrough TS6 6TL (1 page) |
10 February 2005 | Return made up to 09/01/05; full list of members
|
7 April 2004 | Registered office changed on 07/04/04 from: 6 kingsdown way, new marske redcar cleveland TS11 8JJ (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 6 kingsdown way, new marske redcar cleveland TS11 8JJ (1 page) |
30 January 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
30 January 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 January 2004 | Incorporation (19 pages) |
9 January 2004 | Incorporation (19 pages) |