Saltburn-By-The-Sea
Cleveland
TS12 1LN
Director Name | Saltburn Friends Of The Valley Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 September 2018) |
Correspondence Address | 31 Randolph Street Saltburn-By-The-Sea Cleveland TS12 1LN |
Director Name | Simon Nicholas Palmer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Procurement Manager |
Country of Residence | England |
Correspondence Address | 1 Overdale Guisborough Cleveland TS14 8JQ |
Director Name | Catherine Jane Sprague |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Dramatherapist |
Country of Residence | England |
Correspondence Address | 28 Amber Street Saltburn-By-The-Sea Cleveland TS12 1DT |
Director Name | Alexandra Jackosn Fawkes |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Sports Therapist |
Country of Residence | England |
Correspondence Address | 6 The Covert Coulby Newham Middlesbrough Cleveland TS8 0WN |
Director Name | Mrs Lorna Moone |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Retired Community Artist |
Country of Residence | England |
Correspondence Address | 11 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Secretary Name | Lorna Moone |
---|---|
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mrs Anne Anderson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 April 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Saltburn Woodland Centre Cic 11 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
Director Name | Mr Simon Nicholas Palmer |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2013(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 28 March 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Overdale Guisborough Cleveland TS14 8JQ |
Telephone | 01287 622076 |
---|---|
Telephone region | Guisborough |
Registered Address | Saltburn Woodland Centre Cic 11 Lune Street Saltburn-By-The-Sea Cleveland TS12 1JU |
---|---|
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 |
---|---|
Turnover | £5,235 |
Net Worth | £1,691 |
Cash | £10,912 |
Current Liabilities | £10,250 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2018 | Application to strike the company off the register (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 September 2017 | Cessation of Lorna Moone as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Notification of Ingrid Salomonsen as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Cessation of Lorna Moone as a person with significant control on 6 April 2016 (1 page) |
11 September 2017 | Notification of Ingrid Salomonsen as a person with significant control on 6 April 2016 (2 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
1 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
2 September 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
2 September 2015 | Annual return made up to 31 August 2015 no member list (3 pages) |
5 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
5 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
27 January 2015 | Appointment of Ms Ingrid Salomonsen as a director on 23 January 2015 (2 pages) |
27 January 2015 | Appointment of Ms Ingrid Salomonsen as a director on 23 January 2015 (2 pages) |
17 November 2014 | Termination of appointment of Lorna Moone as a director on 3 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Lorna Moone as a director on 3 November 2014 (1 page) |
17 November 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
17 November 2014 | Termination of appointment of Lorna Moone as a director on 3 November 2014 (1 page) |
17 November 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
19 October 2014 | Termination of appointment of Alexandra Jackosn Fawkes as a director on 28 March 2014 (1 page) |
19 October 2014 | Termination of appointment of Lorna Moone as a secretary on 28 March 2014 (1 page) |
19 October 2014 | Termination of appointment of Simon Nicholas Palmer as a director on 28 March 2014 (1 page) |
19 October 2014 | Termination of appointment of Lorna Moone as a secretary on 28 March 2014 (1 page) |
19 October 2014 | Termination of appointment of Alexandra Jackosn Fawkes as a director on 28 March 2014 (1 page) |
19 October 2014 | Appointment of Saltburn Friends of the Valley Ltd as a director on 28 March 2014 (2 pages) |
19 October 2014 | Appointment of Saltburn Friends of the Valley Ltd as a director on 28 March 2014 (2 pages) |
19 October 2014 | Termination of appointment of Simon Nicholas Palmer as a director on 28 March 2014 (1 page) |
6 June 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
6 June 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
9 May 2014 | Termination of appointment of Anne Anderson as a director (2 pages) |
9 May 2014 | Termination of appointment of Anne Anderson as a director (2 pages) |
14 April 2014 | Memorandum and Articles of Association (12 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Statement of company's objects (2 pages) |
14 April 2014 | Statement of company's objects (2 pages) |
14 April 2014 | Memorandum and Articles of Association (12 pages) |
14 April 2014 | Resolutions
|
24 September 2013 | Annual return made up to 31 August 2013 no member list (5 pages) |
24 September 2013 | Annual return made up to 31 August 2013 no member list (5 pages) |
10 March 2013 | Termination of appointment of Simon Palmer as a director (1 page) |
10 March 2013 | Appointment of Mr Simon Nicholas Palmer as a director (2 pages) |
10 March 2013 | Termination of appointment of Simon Palmer as a director (1 page) |
10 March 2013 | Appointment of Mr Simon Nicholas Palmer as a director (2 pages) |
28 February 2013 | Registered office address changed from Woodland Centre Valley Gardens Saltburn by the Sea Cleveland TS12 1GG on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Woodland Centre Valley Gardens Saltburn by the Sea Cleveland TS12 1GG on 28 February 2013 (1 page) |
18 February 2013 | Appointment of Mrs Anne Anderson as a director (2 pages) |
18 February 2013 | Appointment of Mrs Anne Anderson as a director (2 pages) |
14 February 2013 | Termination of appointment of Catherine Sprague as a director (1 page) |
14 February 2013 | Termination of appointment of Catherine Sprague as a director (1 page) |
31 August 2012 | Incorporation of a Community Interest Company (46 pages) |
31 August 2012 | Incorporation of a Community Interest Company (46 pages) |