Marske By The Sea
Cleveland
TS11 6NL
Secretary Name | Emma Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Brabazon Drive Marske By The Sea Cleveland TS11 6NL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 14 Brabazon Drive Marske By The Sea Cleveland TS11 6NL |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
Year | 2014 |
---|---|
Net Worth | £3,154 |
Cash | £48,231 |
Current Liabilities | £48,549 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2009 | Application for striking-off (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 06/02/08; full list of members (3 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: 55 eden rd skelton TS12 2NB (1 page) |
3 January 2007 | Secretary's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Director's particulars changed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Incorporation (16 pages) |