Saltburn By The Sea
Cleveland
TS12 1NA
Director Name | Trudy Bell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(3 days after company formation) |
Appointment Duration | 12 years (closed 16 October 2019) |
Role | Physiotherapist |
Country of Residence | GB |
Correspondence Address | 19 Hob Hill Crescent Saltburn-By-The-Sea Cleveland TS12 1NA |
Secretary Name | Trudy Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2007(3 days after company formation) |
Appointment Duration | 12 years (closed 16 October 2019) |
Role | Physiotherapist |
Country of Residence | GB |
Correspondence Address | 19 Hob Hill Crescent Saltburn-By-The-Sea Cleveland TS12 1NA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | -£136,673 |
Cash | £380 |
Current Liabilities | £32,114 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 January 2019 | Liquidators' statement of receipts and payments to 26 November 2018 (13 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 26 November 2017 (13 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Liquidators' statement of receipts and payments to 26 November 2016 (17 pages) |
7 February 2017 | Liquidators' statement of receipts and payments to 26 November 2016 (17 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 26 November 2015 (24 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 26 November 2015 (24 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 26 November 2015 (24 pages) |
19 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 December 2014 | Registered office address changed from Saltburn Healthfoods 5 Station Square Saltburn by the Sea Cleveland TS12 1AQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 12 December 2014 (3 pages) |
12 December 2014 | Registered office address changed from Saltburn Healthfoods 5 Station Square Saltburn by the Sea Cleveland TS12 1AQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 12 December 2014 (3 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Statement of affairs with form 4.19 (7 pages) |
11 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Statement of affairs with form 4.19 (7 pages) |
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
8 December 2009 | Director's details changed for Michael Anthony Bell on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Anthony Bell on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Trudy Bell on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Anthony Bell on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Trudy Bell on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Trudy Bell on 7 December 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: new garth house upper garth gardens guisborough TS14 6HA (1 page) |
18 February 2008 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
18 February 2008 | Accounting reference date extended from 31/10/08 to 31/01/09 (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: new garth house upper garth gardens guisborough TS14 6HA (1 page) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New secretary appointed (1 page) |
18 October 2007 | Ad 18/10/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Secretary resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
15 October 2007 | Incorporation (9 pages) |
15 October 2007 | Incorporation (9 pages) |