New Marske
Redcar
Cleveland
TS11 8JJ
Secretary Name | Mr Nicholas Simon Coupland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(same day as company formation) |
Role | Director-Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hird Road Yarm Cleveland TS15 9DX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 273 Linthorpe Road Middlesbrough TS1 4AS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Newport |
Built Up Area | Teesside |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 April 2013 | Final Gazette dissolved following liquidation (1 page) |
3 January 2013 | Completion of winding up (1 page) |
3 January 2013 | Completion of winding up (1 page) |
6 January 2012 | Receiver's abstract of receipts and payments to 10 November 2011 (2 pages) |
6 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
6 January 2012 | Receiver's abstract of receipts and payments to 10 November 2011 (2 pages) |
6 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
20 January 2011 | Order of court to wind up (2 pages) |
20 January 2011 | Order of court to wind up (2 pages) |
7 September 2010 | Notice of appointment of receiver or manager (2 pages) |
7 September 2010 | Notice of appointment of receiver or manager (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 23/08/09; full list of members (3 pages) |
10 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 23/08/08; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 July 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
23 August 2007 | Incorporation (13 pages) |
23 August 2007 | Incorporation (13 pages) |