Saltburn-By-The-Sea
Redcar And Cleveland
TS12 1HE
Director Name | Mrs Bernadette Anne Parks |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rigwood House Saltburn Lane Saltburn-By-The-Sea Redcar And Cleveland TS12 1HE |
Secretary Name | Mrs Bernadette Anne Parks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigwood House Saltburn Lane Saltburn-By-The-Sea Redcar And Cleveland TS12 1HE |
Director Name | Nazrean Mary Serginson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(same day as company formation) |
Role | Therapist |
Correspondence Address | 14 Balmoral Road Little Moorsholme Saltburn Cleveland TS12 3HW |
Registered Address | Rigwood House Saltburn Lane Saltburn-By-The-Sea Redcar And Cleveland TS12 1HE |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Year | 2014 |
---|---|
Turnover | £41,127 |
Gross Profit | £26,848 |
Net Worth | -£1,178 |
Cash | £4,850 |
Current Liabilities | £9,413 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2014 | Application to strike the company off the register (5 pages) |
6 January 2014 | Application to strike the company off the register (5 pages) |
22 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
18 May 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 May 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
11 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
11 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 July 2010 | Director's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
6 July 2010 | Annual return made up to 31 March 2010 no member list (3 pages) |
6 July 2010 | Director's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Ms Susan Mary Anderson on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Susan Mary Anderson on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Ms Susan Mary Anderson on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (1 page) |
5 July 2010 | Secretary's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (2 pages) |
5 July 2010 | Director's details changed for Ms Susan Mary Anderson on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Susan Mary Anderson on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for Mr Susan Mary Anderson on 1 January 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (1 page) |
5 July 2010 | Director's details changed for Mrs Bernadette Anne Parks on 1 January 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Register inspection address has been changed (1 page) |
30 May 2010 | Registered office address changed from Rigwood House Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HG on 30 May 2010 (1 page) |
30 May 2010 | Registered office address changed from Rigwood House Saltburn Lane Saltburn-by-the-Sea Cleveland TS12 1HG on 30 May 2010 (1 page) |
6 November 2009 | Termination of appointment of Nazrean Serginson as a director (2 pages) |
6 November 2009 | Termination of appointment of Nazrean Serginson as a director (2 pages) |
31 March 2009 | Incorporation of a Community Interest Company (34 pages) |
31 March 2009 | Incorporation of a Community Interest Company (34 pages) |