Redcar
Cleveland
TS10 2SD
Director Name | Duncan Munro |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 July 2010) |
Role | Financial Advisor |
Correspondence Address | Apple Orchard House Marske Lane Skelton Saltburn TS12 2HE |
Secretary Name | Fiona Anne Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 July 2010) |
Role | Financial Advisor |
Correspondence Address | 4 Green Scar Redcar Cleveland TS10 2SD |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | 4 Green Scar Redcar Cleveland TS10 2SD |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2010 | Application to strike the company off the register (3 pages) |
18 March 2010 | Application to strike the company off the register (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 4 green scar redcar TS10 2SD (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 4 green scar redcar TS10 2SD (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: apple orchard house marske lane skelton saltburn TS12 2HE (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: apple orchard house marske lane skelton saltburn TS12 2HE (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (2 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 March 2005 | Return made up to 19/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 19/01/05; full list of members
|
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Ad 26/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
9 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Ad 26/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 January 2004 | Incorporation (14 pages) |
19 January 2004 | Incorporation (14 pages) |