Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director Name | Mr Russell Vine Teasdale |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2009(5 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 16 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Mrs Karen Teasdale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2016(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mrs Karen Teasdale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Joanne Elizabeth Brown |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 2009) |
Role | Lecturer |
Correspondence Address | 235 Bishopton Road West Stockton On Tees Cleveland TS19 7LU |
Director Name | Mr John Weall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(12 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(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 | 10 March 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Karen Teasdale 50.00% Ordinary |
---|---|
50 at £1 | Russell Teasdale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102 |
Cash | £561 |
Current Liabilities | £663 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
27 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 December 2016 | Appointment of Mrs Karen Teasdale as a director on 7 December 2016 (2 pages) |
7 December 2016 | Termination of appointment of John Weall as a director on 7 December 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 March 2016 | Appointment of Mr John Weall as a director on 29 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Karen Teasdale as a director on 29 March 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Director's details changed for Mrs Karen Teasdale on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Russell Vine Teasdale on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Russell Vine Teasdale on 1 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Karen Teasdale on 1 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Director appointed russell vine teasdale (2 pages) |
31 March 2009 | Appointment terminated director joanne brown (1 page) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
15 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
30 October 2006 | New director appointed (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 March 2006 | Return made up to 10/03/06; full list of members (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 February 2005 | Return made up to 10/03/05; full list of members (6 pages) |
6 October 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
10 March 2004 | Incorporation (15 pages) |