Saltburn By The Sea
TS12 1PZ
Director Name | Mr Martin Johnson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Whitefield 10 Bryn Y Bia Road Llandudno Gwynedd LL30 3AS Wales |
Secretary Name | Mr Bernard Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2005(same day as company formation) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Marske Road Saltburn By The Sea TS12 1PZ |
Director Name | Mark Stevenson-Ellis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 March 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 107a Mildmay Grove North London N1 4PL |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Dinsdale House North Sea Supply Base Riverside Park Road Middlesbrough TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £183 |
Cash | £482 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Mark Stevenson-Ellis on 28 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Mark Stevenson-Ellis on 28 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Bernard Johnson on 28 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Martin Johnson on 28 November 2009 (2 pages) |
28 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2010-01-28
|
28 January 2010 | Director's details changed for Martin Johnson on 28 November 2009 (2 pages) |
28 January 2010 | Director's details changed for Bernard Johnson on 28 November 2009 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
13 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
18 March 2008 | Director appointed mark stevenson-ellis (2 pages) |
18 March 2008 | Director appointed mark stevenson-ellis (2 pages) |
1 February 2008 | Return made up to 28/11/07; full list of members (3 pages) |
1 February 2008 | Return made up to 28/11/07; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 2 the woodlands 37 chester road gresford wrexham LL12 8NU (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 2 the woodlands 37 chester road gresford wrexham LL12 8NU (1 page) |
31 January 2008 | Ad 01/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 January 2008 | Ad 01/04/07--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2007 | Accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
21 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | Return made up to 28/11/06; full list of members (7 pages) |
14 June 2007 | Return made up to 28/11/06; full list of members (7 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 20 station road radyr cardiff CF15 8AA (1 page) |
28 November 2005 | Incorporation (15 pages) |
28 November 2005 | Incorporation (15 pages) |