Marske By The Sea
Redcar
Cleveland
TS11 7BE
Secretary Name | Justine Caroline Conn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Norwood Street Scarborough North Yorkshire YO12 7EQ |
Director Name | Antony James Holliday |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Shelton Avenue East Ayton Scarborough YO13 9HB |
Registered Address | Vantis Business Recovery Services 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £14,959 |
Cash | £27,859 |
Current Liabilities | £13,000 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 117 high street marske by the sea cleveland TS11 6JX (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 117 high street marske by the sea cleveland TS11 6JX (1 page) |
23 February 2009 | Declaration of solvency (3 pages) |
23 February 2009 | Declaration of solvency (3 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
13 February 2009 | Appointment Terminated Director antony holliday (1 page) |
13 February 2009 | Appointment terminated director antony holliday (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (7 pages) |
28 August 2008 | Return made up to 18/08/08; full list of members (7 pages) |
22 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
22 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 July 2007 | Accounts made up to 31 March 2007 (1 page) |
2 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
2 July 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
18 August 2006 | Incorporation (16 pages) |
18 August 2006 | Incorporation (16 pages) |