Saltburn By The Sea
Cleveland
TS12 1PA
Secretary Name | Joseph Lanny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1998(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 August 2006) |
Role | Secretary |
Correspondence Address | 6 Redwood Drive Saltburn Saltburn By The Sea Cleveland TS12 1PA |
Director Name | Joseph Lanny |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | 6 Redwood Drive Saltburn Saltburn By The Sea Cleveland TS12 1PA |
Secretary Name | Judith Clare Lanny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 December 1998) |
Role | Company Director |
Correspondence Address | 6 Redwood Drive Saltburn By The Sea Cleveland TS12 1PA |
Registered Address | 314 Linthorpe Road Middlesbrough Teesside TS1 3QX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2006 | Application for striking-off (1 page) |
6 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: 75 high st redcar cleveland TS10 3DD (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 October 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 January 1998 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 June 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |