Eskdaleside Sleights
Whitby
North Yorkshire
YO22 5ES
Secretary Name | Wayne Anthony Peart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 2004(5 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 30 Gill Street Guisborough Cleveland TS14 6EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wendy Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,327 |
Cash | £403 |
Current Liabilities | £9,565 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2014 | Application to strike the company off the register (3 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 January 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Director's details changed for Wendy Scott on 11 November 2011 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
11 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (14 pages) |
20 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
21 December 2008 | Return made up to 11/11/08; full list of members (6 pages) |
16 September 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
8 January 2008 | Return made up to 11/11/07; no change of members (6 pages) |
25 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
13 December 2006 | Return made up to 11/11/06; no change of members (6 pages) |
26 June 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
29 November 2005 | Return made up to 11/11/05; full list of members
|
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
11 November 2004 | Incorporation (16 pages) |