Marske-By-The-Sea
Redcar
Cleveland
TS11 7EE
Secretary Name | Mrs Melanie Brown |
---|---|
Status | Closed |
Appointed | 18 August 2009(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 August 2013) |
Role | Company Director |
Correspondence Address | 3 Seymour Close Marske-By-The-Sea Redcar Cleveland TS11 7EE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mrs Melanie Brown |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 day (resigned 17 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Seymour Close Marske-By-The-Sea Redcar Cleveland TS11 7EE |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
3 at £1 | Paul Brown 75.00% Ordinary |
---|---|
1 at £1 | Melanie Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,296 |
Current Liabilities | £67,240 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2013 | Liquidators statement of receipts and payments to 17 April 2013 (6 pages) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 May 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (6 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 17 April 2013 (6 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 5 July 2012 (14 pages) |
30 July 2012 | Liquidators statement of receipts and payments to 5 July 2012 (14 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (14 pages) |
30 July 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (14 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Statement of affairs with form 4.19 (6 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA on 11 July 2011 (2 pages) |
11 July 2011 | Statement of affairs with form 4.19 (6 pages) |
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA on 11 July 2011 (2 pages) |
17 March 2011 | Appointment of Mrs Melanie Brown as a director (2 pages) |
17 March 2011 | Appointment of Mrs Melanie Brown as a director (2 pages) |
17 March 2011 | Termination of appointment of Melanie Brown as a director (1 page) |
17 March 2011 | Termination of appointment of Melanie Brown as a director (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
20 August 2010 | Director's details changed for Mr Paul James Brown on 7 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Paul James Brown on 7 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
20 August 2010 | Director's details changed for Mr Paul James Brown on 7 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders Statement of capital on 2010-08-20
|
19 August 2009 | Secretary appointed mrs melanie brown (1 page) |
19 August 2009 | Secretary appointed mrs melanie brown (1 page) |
18 August 2009 | Ad 18/08/09-18/08/09 gbp si 3@1=3 gbp ic 1/4 (2 pages) |
18 August 2009 | Ad 18/08/09-18/08/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
12 August 2009 | Director appointed mr paul james brown (1 page) |
12 August 2009 | Director appointed mr paul james brown (1 page) |
10 August 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
10 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 August 2009 | Incorporation (9 pages) |
7 August 2009 | Incorporation (9 pages) |