Saltburn-By-The-Sea
Cleveland
TS12 1PD
Secretary Name | Ms Dagmara Butaviciene |
---|---|
Status | Closed |
Appointed | 01 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | 92 Westgate Guisborough Cleveland TS14 6AP |
Registered Address | 92 Westgate Guisborough Cleveland TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Edward Channon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,320 |
Current Liabilities | £2,319 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (3 pages) |
21 December 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 December 2013 | Director's details changed for Mr John Edward Channon on 16 August 2013 (2 pages) |
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Director's details changed for Mr John Edward Channon on 16 August 2013 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
2 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Director's details changed for Mr John Edward Channon on 22 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr John Edward Channon on 22 March 2011 (2 pages) |
15 February 2011 | Appointment of Ms Dagmara Butaviciene as a secretary (1 page) |
15 February 2011 | Appointment of Ms Dagmara Butaviciene as a secretary (1 page) |
15 February 2011 | Registered office address changed from Roselea Bormans Lane North Thoresby Grimsby South Humberside DN36 5RQ United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Roselea Bormans Lane North Thoresby Grimsby South Humberside DN36 5RQ United Kingdom on 15 February 2011 (1 page) |
26 November 2010 | Incorporation
|
26 November 2010 | Incorporation
|