Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2WH
Director Name | Mr Philip Richard Foster |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Ndt Technician |
Country of Residence | England |
Correspondence Address | 14 Kentmere Avenue Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2WH |
Secretary Name | Mrs Lisa Marie Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kentmere Avenue Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2WH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 14 Kentmere Avenue Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2WH |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
4 at £1 | Philip Richard Foster 80.00% Ordinary |
---|---|
1 at £1 | Lisa Marie Foster 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,133 |
Cash | £31,170 |
Current Liabilities | £24,916 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2020 | Application to strike the company off the register (1 page) |
28 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Notification of Lisa Marie Foster as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of Lisa Marie Foster as a person with significant control on 6 April 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Mrs Lisa Marie Foster on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mrs Lisa Marie Foster on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mrs Lisa Marie Foster on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Mr Philip Richard Foster on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Lisa Marie Foster on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Philip Richard Foster on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Lisa Marie Foster on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mrs Lisa Marie Foster on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Philip Richard Foster on 6 July 2012 (2 pages) |
2 July 2012 | Registered office address changed from 29 Eden Road Skelton Cleveland TS12 2NB on 2 July 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Registered office address changed from 29 Eden Road Skelton Cleveland TS12 2NB on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 29 Eden Road Skelton Cleveland TS12 2NB on 2 July 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Philip Richard Foster on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Lisa Marie Foster on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mrs Lisa Marie Foster on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Lisa Marie Foster on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mrs Lisa Marie Foster on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Philip Richard Foster on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (8 pages) |
4 December 2008 | Return made up to 20/11/08; full list of members (8 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Ad 15/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 June 2007 | Registered office changed on 03/06/07 from: new garth house upper garth gardens guisborough TS14 6HA (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: new garth house upper garth gardens guisborough TS14 6HA (1 page) |
3 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 June 2007 | Ad 15/05/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New secretary appointed;new director appointed (2 pages) |
3 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
15 May 2007 | Incorporation (18 pages) |
15 May 2007 | Incorporation (18 pages) |