Saltburn By The Sea
Cleveland
TS12 1DU
Secretary Name | Teresa Rose Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2010) |
Role | Propert Developer |
Correspondence Address | 18 Pearl Street Saltburn By The Sea Cleveland TS12 1DU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 18 Pearl Street Saltburn By The Sea TS12 1DU |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2010 | Termination of appointment of Teresa Bell as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Teresa Bell as a secretary (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
2 October 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 October 2008 | Duplicate mortgage certificatecharge no:4 (3 pages) |
2 October 2008 | Duplicate mortgage certificatecharge no:4 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 June 2007 | Secretary resigned (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 June 2007 | New secretary appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (13 pages) |
30 April 2007 | Incorporation (13 pages) |