Saltburn By The Sea
Middlesbrough
Cleveland
TS12 1QQ
Secretary Name | Michaela Elizabeth Ruth Whitworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Irvin Avenue Saltburn By The Sea Cleveland TS12 1QQ |
Director Name | Lee John Baines |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(6 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 May 2008) |
Role | Supervisor |
Correspondence Address | 68 Raey Court Chester Le Street County Durham DH2 3DH |
Registered Address | Workshop 9 Vienna Court Kirkleatham Business Park Redcar TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Barry Christopher Mather 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,673 |
Cash | £64 |
Current Liabilities | £69,393 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
5 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
19 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
11 August 2023 | Registered office address changed from 89a High Street Yarm TS15 9BG England to Workshop 9 Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 11 August 2023 (1 page) |
24 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
1 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
10 February 2021 | Registered office address changed from The Innovation Hub Newtown Community Resource Centre Durham Road Stockton-on-Tees Cleveland TS19 0DE England to 89a High Street Yarm TS15 9BG on 10 February 2021 (1 page) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
16 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 March 2016 | Registered office address changed from University of Teesside Business Centre Victoria Building Middlesbrough Cleveland TS1 3BA to The Innovation Hub Newtown Community Resource Centre Durham Road Stockton-on-Tees Cleveland TS19 0DE on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from University of Teesside Business Centre Victoria Building Middlesbrough Cleveland TS1 3BA to The Innovation Hub Newtown Community Resource Centre Durham Road Stockton-on-Tees Cleveland TS19 0DE on 24 March 2016 (1 page) |
17 February 2016 | Amended total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Amended total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
1 April 2015 | Compulsory strike-off action has been suspended (1 page) |
1 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Current accounting period extended from 24 May 2015 to 31 May 2015 (1 page) |
5 June 2014 | Current accounting period extended from 24 May 2015 to 31 May 2015 (1 page) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
26 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
4 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Barry Christopher Mather on 24 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Barry Christopher Mather on 24 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
12 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 20 king edwards square university of teesside middlesbrough cleveland TS1 3BA (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 20 king edwards square university of teesside middlesbrough cleveland TS1 3BA (1 page) |
12 February 2009 | Location of register of members (1 page) |
9 October 2008 | Appointment terminated director lee baines (1 page) |
9 October 2008 | Director's change of particulars / barry mather / 01/06/2007 (1 page) |
9 October 2008 | Appointment terminated director lee baines (1 page) |
9 October 2008 | Director's change of particulars / barry mather / 01/06/2007 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 June 2008 | Accounting reference date extended from 30/11/2007 to 24/05/2008 (1 page) |
17 June 2008 | Accounting reference date extended from 30/11/2007 to 24/05/2008 (1 page) |
12 May 2008 | Appointment terminated secretary michaela whitworth (1 page) |
12 May 2008 | Appointment terminated secretary michaela whitworth (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 9 irvin avenue saltburn by the sea north yorkshire TS12 1QQ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 9 irvin avenue saltburn by the sea north yorkshire TS12 1QQ (1 page) |
28 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 24/11/07; full list of members (2 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
24 November 2006 | Incorporation (17 pages) |
24 November 2006 | Incorporation (17 pages) |