Marske By The Sea
Redcar
TS11 7LZ
Director Name | Mr Eric James Boon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | Murton Lodge 1a Coast Road Marske By The Sea Redcar TS11 7LZ |
Secretary Name | Mrs Janice Louie Boon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Lodge 1a Coast Road Marske By The Sea Redcar TS11 7LZ |
Director Name | Mrs Clarice Playfoot |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | Murton Lodge 1a Coast Road Marske By The Sea Redcar Cleveland TS11 7LZ |
Director Name | Mrs Betty Hattersley Pugh |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 5 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | Coppings Church Lane Hampsthwaite Harrogate North Yorkshire HG3 2HB |
Director Name | Mrs Mary Watson |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 1998) |
Role | Company Director |
Correspondence Address | Homefield Clint-Cum-Hamleys Ripley Harrogate North Yorkshire HG3 3DP |
Secretary Name | Mr Richard Corringham Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tiplings 6 North View Little Ribston Wetherby West Yorkshire LS22 4ES |
Director Name | Mr Richard Corringham Watson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 April 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Tiplings 6 North View Little Ribston Wetherby West Yorkshire LS22 4ES |
Director Name | Carine Brigitte Renee Watson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(36 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | Scotton Lodge Scotton Knaresborough North Yorkshire HG5 9HW |
Director Name | Karen Lois Neville |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(41 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 2008) |
Role | Teacher |
Correspondence Address | Brown Rigg Belmangate Guisborough Cleveland TS14 7BD |
Registered Address | Murton Lodge 1a Coast Road Marske By The Sea Redcar Cleveland TS11 7LZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | St Germain's |
Built Up Area | Marske-by-the-Sea |
300 at £1 | Ner Brek LTD 75.00% Ordinary |
---|---|
50 at £1 | Eric James Boon 12.50% Ordinary |
50 at £1 | Janice Louie Boon 12.50% Ordinary |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
27 August 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
16 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 March 2009 | Return made up to 28/12/08; full list of members (5 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Return made up to 28/12/08; full list of members (5 pages) |
11 March 2009 | Location of register of members (1 page) |
10 March 2009 | Secretary appointed janice louie boon (1 page) |
10 March 2009 | Secretary appointed janice louie boon (1 page) |
6 January 2009 | Accounting reference date shortened from 05/04/2009 to 30/11/2008 (1 page) |
6 January 2009 | Accounting reference date shortened from 05/04/2009 to 30/11/2008 (1 page) |
9 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
13 November 2008 | Appointment terminated director karen neville (1 page) |
13 November 2008 | Director appointed eric james boon (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from elizabeth house, 3RD floor queen street leeds LS1 2TW (1 page) |
13 November 2008 | Director appointed eric james boon (2 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from elizabeth house, 3RD floor queen street leeds LS1 2TW (1 page) |
13 November 2008 | Appointment terminated director and secretary richard watson (1 page) |
13 November 2008 | Appointment terminated director karen neville (1 page) |
13 November 2008 | Appointment terminated director and secretary richard watson (1 page) |
3 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
15 December 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
8 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
30 January 2004 | Return made up to 28/12/03; full list of members
|
30 January 2004 | Return made up to 28/12/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
2 October 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members
|
25 January 2000 | Return made up to 28/12/99; full list of members
|
25 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
13 November 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
13 November 1997 | Accounts for a small company made up to 5 April 1997 (4 pages) |
6 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
2 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
2 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 January 1993 | Return made up to 28/12/92; full list of members
|
28 January 1993 | Return made up to 28/12/92; full list of members
|
31 July 1961 | Incorporation (12 pages) |
31 July 1961 | Incorporation (12 pages) |