Saltburn
Cleveland
TS12 1PE
Director Name | Jonathan Robert Clipsham |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Sutherland Drive Macclesfield Cheshire SK10 3QX |
Secretary Name | Mr Rene Rick Peter Claes |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Chestnut Close Saltburn Cleveland TS12 1PE |
Registered Address | 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
1 at £1 | Jonathan Robert Clipsham 50.00% Ordinary |
---|---|
1 at £1 | Mr Rene Rick Peter Claes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228 |
Cash | £4,770 |
Current Liabilities | £19,966 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Director's details changed for Mr Rene Rick Peter Claes on 1 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Director's details changed for Mr Rene Rick Peter Claes on 1 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Rene Rick Peter Claes on 1 May 2012 (2 pages) |
15 May 2012 | Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom on 15 May 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 26 May 2011 (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 March 2010 | Director's details changed for Mr Rene Rick Peter Claes on 1 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Rene Rick Peter Claes on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Rene Rick Peter Claes on 1 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Rene Claes as a secretary (1 page) |
4 March 2010 | Termination of appointment of Rene Claes as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
16 October 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
10 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 February 2009 | Director and Secretary's Change of Particulars / rene claes / 07/02/2009 / Nationality was: british, now: belgian; Title was: , now: mr; HouseName/Number was: , now: 28; Street was: rigwood house, now: chestnut close; Area was: saltburn lane, now: ; Region was: , now: cleveland; Post Code was: TS12 1HE, now: TS12 1PE (2 pages) |
9 February 2009 | Director and secretary's change of particulars / rene claes / 07/02/2009 (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from rigwood house, saltburn lane saltburn cleveland TS12 1HE (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from rigwood house, saltburn lane saltburn cleveland TS12 1HE (1 page) |
4 February 2008 | Incorporation (15 pages) |
4 February 2008 | Incorporation (15 pages) |