Saltburn-By-The-Sea
TS12 3DF
Secretary Name | Mrs Maureen Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Birkbrow Cottage Charltons Guisborough TS12 3DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Birkbrow Bungalow Charltons Saltburn-By-The-Sea TS12 3DF |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Lockwood |
Ward | Westworth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
9 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
22 July 2020 | Director's details changed for Mozhum Ali Shah on 22 July 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 February 2017 | Registered office address changed from Transport House Scotts Road Middlesbrough TS2 1QH to Birkbrow Bungalow Charltons Saltburn-by-the-Sea TS12 3DF on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Transport House Scotts Road Middlesbrough TS2 1QH to Birkbrow Bungalow Charltons Saltburn-by-the-Sea TS12 3DF on 3 February 2017 (1 page) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
12 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mozhum Ali Shah on 5 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mozhum Ali Shah on 5 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Mozhum Ali Shah on 5 February 2014 (2 pages) |
5 February 2014 | Registered office address changed from Birk Brow Bungalow Charltons Saltburn-by-the-Sea Cleveland TS12 3DF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Birk Brow Bungalow Charltons Saltburn-by-the-Sea Cleveland TS12 3DF on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Birk Brow Bungalow Charltons Saltburn-by-the-Sea Cleveland TS12 3DF on 5 February 2014 (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
3 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mozhum Ali Shah on 17 January 2010 (2 pages) |
2 March 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mozhum Ali Shah on 17 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 March 2010 (1 page) |
18 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Return made up to 17/01/09; full list of members (3 pages) |
4 June 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
7 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 17/01/07; full list of members (6 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 January 2006 | Incorporation (14 pages) |
17 January 2006 | Incorporation (14 pages) |