Redcar
Cleveland
TS10 3QQ
Secretary Name | Ms Lesley Irene Stansfield |
---|---|
Status | Closed |
Appointed | 06 August 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | 51 Charlotte Street Redcar Cleveland TS10 3HU |
Secretary Name | Trudy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Ripon Road Redcar Cleveland TS10 3QQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 6 Ripon Road Redcar Cleveland TS10 3QQ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Zetland |
Built Up Area | Teesside |
1 at £1 | Melissa Dawn Coupe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,204 |
Cash | £239,628 |
Current Liabilities | £65,707 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2013 | Application to strike the company off the register (4 pages) |
5 June 2013 | Application to strike the company off the register (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
20 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Director's details changed for Melissa Dawn Coupe on 9 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Melissa Dawn Coupe on 9 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Melissa Dawn Coupe on 9 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 August 2008 | Appointment Terminated Secretary trudy baker (1 page) |
6 August 2008 | Appointment terminated secretary trudy baker (1 page) |
6 August 2008 | Secretary appointed ms lesley irene stansfield (1 page) |
6 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
6 August 2008 | Secretary appointed ms lesley irene stansfield (1 page) |
6 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 January 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 June 2006 | Return made up to 09/05/06; full list of members
|
12 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Incorporation (16 pages) |
9 May 2005 | Incorporation (16 pages) |