Saltburn
Cleveland
TS12 1DZ
Director Name | Shnaaz Mahmood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 February 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47b Marine Parade Saltburn Cleveland TS12 1DZ |
Secretary Name | Ms Shnaaz Mahmood |
---|---|
Status | Closed |
Appointed | 07 February 2013(5 years after company formation) |
Appointment Duration | 4 years (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | 47b Marine Parade Saltburn-By-The-Sea Cleveland TS12 1DZ |
Director Name | Mr Graham Stewart Neal |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Marine Parade Saltburn By The Sea Cleveland TS12 1DZ |
Secretary Name | Mr Peter Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47b Marine Parade Saltburn Cleveland TS12 1DZ |
Telephone | 01287 626084 |
---|---|
Telephone region | Guisborough |
Registered Address | 47b Marine Parade Saltburn-By-The-Sea Cleveland TS12 1DZ |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £62,289 |
Cash | £2,817 |
Current Liabilities | £480 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 December 2008 | Delivered on: 13 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 lanehouse road, thornaby t/no CE174838 any other interest in the property, all rents and the proceeds of any insurance. Outstanding |
---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
30 November 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Satisfaction of charge 1 in full (1 page) |
22 June 2016 | Satisfaction of charge 1 in full (1 page) |
13 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 June 2015 | Termination of appointment of Graham Stewart Neal as a director on 23 March 2015 (1 page) |
20 June 2015 | Termination of appointment of Graham Stewart Neal as a director on 23 March 2015 (1 page) |
1 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
16 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
16 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Appointment of Ms Shnaaz Mahmood as a secretary (1 page) |
11 February 2013 | Termination of appointment of Peter Neal as a secretary (1 page) |
11 February 2013 | Termination of appointment of Peter Neal as a secretary (1 page) |
11 February 2013 | Appointment of Ms Shnaaz Mahmood as a secretary (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Annual return made up to 4 February 2012 (17 pages) |
24 December 2012 | Administrative restoration application (3 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 December 2012 | Administrative restoration application (3 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 December 2012 | Annual return made up to 4 February 2012 (17 pages) |
24 December 2012 | Annual return made up to 4 February 2012 (17 pages) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Registered office address changed from , Unit 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH on 30 December 2011 (1 page) |
30 December 2011 | Registered office address changed from , Unit 306 the Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH on 30 December 2011 (1 page) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Shnaaz Mahmood on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Peter Neal on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Graham Stewart Neal on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Peter Neal on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Shnaaz Mahmood on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Graham Stewart Neal on 17 February 2010 (2 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 December 2008 | Director appointed shnaaz mahmood (1 page) |
23 December 2008 | Director appointed shnaaz mahmood (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from, 2ND floor, 145-157 st john street, london, EC1V 4PY (1 page) |
6 August 2008 | Nc inc already adjusted 14/07/08 (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Nc inc already adjusted 14/07/08 (1 page) |
6 August 2008 | Resolutions
|
21 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
21 July 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 February 2008 | Incorporation (15 pages) |
4 February 2008 | Incorporation (15 pages) |