New Marske
Redcar
Cleveland
TS11 8JJ
Secretary Name | Charlotte Coupland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Kingsdown Way New Marske Redcar Cleveland TS11 8JJ |
Director Name | Johanna Melling |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Broadway East Redcar Cleveland TS10 5DS |
Registered Address | 273 Linthorpe Road Middlesbrough TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £823,223 |
Gross Profit | £204,156 |
Net Worth | £537 |
Cash | £39,788 |
Current Liabilities | £209,565 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
26 September 2009 | Compulsory strike-off action has been suspended (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Appointment Terminated Director johanna melling (1 page) |
16 December 2008 | Appointment terminated director johanna melling (1 page) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
14 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
17 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 04/04/07; full list of members (2 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) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
11 November 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 July 2006 | Return made up to 04/04/06; full list of members (3 pages) |
19 July 2006 | Return made up to 04/04/06; full list of members (3 pages) |
4 April 2005 | Incorporation (19 pages) |
4 April 2005 | Incorporation (19 pages) |