Company NameSaltburn Woodland Centre Cic
Company StatusDissolved
Company Number08198024
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2012(11 years, 7 months ago)
Dissolution Date11 September 2018 (5 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMs Ingrid Salomonsen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2015(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 11 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Randolph Street
Saltburn-By-The-Sea
Cleveland
TS12 1LN
Director NameSaltburn Friends Of The Valley Ltd (Corporation)
StatusClosed
Appointed28 March 2014(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 11 September 2018)
Correspondence Address31 Randolph Street
Saltburn-By-The-Sea
Cleveland
TS12 1LN
Director NameSimon Nicholas Palmer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address1 Overdale
Guisborough
Cleveland
TS14 8JQ
Director NameCatherine Jane Sprague
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleDramatherapist
Country of ResidenceEngland
Correspondence Address28 Amber Street
Saltburn-By-The-Sea
Cleveland
TS12 1DT
Director NameAlexandra Jackosn Fawkes
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleSports Therapist
Country of ResidenceEngland
Correspondence Address6 The Covert
Coulby Newham
Middlesbrough
Cleveland
TS8 0WN
Director NameMrs Lorna Moone
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleRetired Community Artist
Country of ResidenceEngland
Correspondence Address11 Lune Street
Saltburn-By-The-Sea
Cleveland
TS12 1JU
Secretary NameLorna Moone
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Lune Street
Saltburn-By-The-Sea
Cleveland
TS12 1JU
Director NameMrs Anne Anderson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressSaltburn Woodland Centre Cic 11 Lune Street
Saltburn-By-The-Sea
Cleveland
TS12 1JU
Director NameMr Simon Nicholas Palmer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2013(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 28 March 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Overdale
Guisborough
Cleveland
TS14 8JQ

Contact

Telephone01287 622076
Telephone regionGuisborough

Location

Registered AddressSaltburn Woodland Centre Cic
11 Lune Street
Saltburn-By-The-Sea
Cleveland
TS12 1JU
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2013
Turnover£5,235
Net Worth£1,691
Cash£10,912
Current Liabilities£10,250

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
15 June 2018Application to strike the company off the register (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Cessation of Lorna Moone as a person with significant control on 6 April 2016 (1 page)
11 September 2017Notification of Ingrid Salomonsen as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Cessation of Lorna Moone as a person with significant control on 6 April 2016 (1 page)
11 September 2017Notification of Ingrid Salomonsen as a person with significant control on 6 April 2016 (2 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (4 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
2 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 31 August 2015 no member list (3 pages)
5 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
5 May 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
27 January 2015Appointment of Ms Ingrid Salomonsen as a director on 23 January 2015 (2 pages)
27 January 2015Appointment of Ms Ingrid Salomonsen as a director on 23 January 2015 (2 pages)
17 November 2014Termination of appointment of Lorna Moone as a director on 3 November 2014 (1 page)
17 November 2014Termination of appointment of Lorna Moone as a director on 3 November 2014 (1 page)
17 November 2014Annual return made up to 31 August 2014 no member list (3 pages)
17 November 2014Termination of appointment of Lorna Moone as a director on 3 November 2014 (1 page)
17 November 2014Annual return made up to 31 August 2014 no member list (3 pages)
19 October 2014Termination of appointment of Alexandra Jackosn Fawkes as a director on 28 March 2014 (1 page)
19 October 2014Termination of appointment of Lorna Moone as a secretary on 28 March 2014 (1 page)
19 October 2014Termination of appointment of Simon Nicholas Palmer as a director on 28 March 2014 (1 page)
19 October 2014Termination of appointment of Lorna Moone as a secretary on 28 March 2014 (1 page)
19 October 2014Termination of appointment of Alexandra Jackosn Fawkes as a director on 28 March 2014 (1 page)
19 October 2014Appointment of Saltburn Friends of the Valley Ltd as a director on 28 March 2014 (2 pages)
19 October 2014Appointment of Saltburn Friends of the Valley Ltd as a director on 28 March 2014 (2 pages)
19 October 2014Termination of appointment of Simon Nicholas Palmer as a director on 28 March 2014 (1 page)
6 June 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
6 June 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
9 May 2014Termination of appointment of Anne Anderson as a director (2 pages)
9 May 2014Termination of appointment of Anne Anderson as a director (2 pages)
14 April 2014Memorandum and Articles of Association (12 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Statement of company's objects (2 pages)
14 April 2014Memorandum and Articles of Association (12 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 September 2013Annual return made up to 31 August 2013 no member list (5 pages)
24 September 2013Annual return made up to 31 August 2013 no member list (5 pages)
10 March 2013Termination of appointment of Simon Palmer as a director (1 page)
10 March 2013Appointment of Mr Simon Nicholas Palmer as a director (2 pages)
10 March 2013Termination of appointment of Simon Palmer as a director (1 page)
10 March 2013Appointment of Mr Simon Nicholas Palmer as a director (2 pages)
28 February 2013Registered office address changed from Woodland Centre Valley Gardens Saltburn by the Sea Cleveland TS12 1GG on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Woodland Centre Valley Gardens Saltburn by the Sea Cleveland TS12 1GG on 28 February 2013 (1 page)
18 February 2013Appointment of Mrs Anne Anderson as a director (2 pages)
18 February 2013Appointment of Mrs Anne Anderson as a director (2 pages)
14 February 2013Termination of appointment of Catherine Sprague as a director (1 page)
14 February 2013Termination of appointment of Catherine Sprague as a director (1 page)
31 August 2012Incorporation of a Community Interest Company (46 pages)
31 August 2012Incorporation of a Community Interest Company (46 pages)