Clack Lane Ends
Osmotherley
North Yorkshire
DL6 3PN
Secretary Name | Simon Nozedar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2001(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 January 2009) |
Role | Builder |
Correspondence Address | 157 High Street Marske By The Sea TS11 7LN |
Director Name | James Edward Nozedar |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 October 1998) |
Role | Builder |
Correspondence Address | Northbrooke Cooper Lane Potto Northallerton North Yorkshire DL6 3HA |
Director Name | Mrs Laura Nozedar |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 October 2003) |
Role | Secretary |
Correspondence Address | 30 Inglewood Avenue Marske By The Sea Redcar Cleveland TS11 6DU |
Secretary Name | Mrs Laura Nozedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 30 Inglewood Avenue Marske By The Sea Redcar Cleveland TS11 6DU |
Director Name | Simon Nozedar |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(28 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 April 2005) |
Role | Secretary |
Correspondence Address | 157 High Street Marske By The Sea TS11 7LN |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £8,030 |
Cash | £19 |
Current Liabilities | £470,676 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 October 2008 | Liquidators statement of receipts and payments to 21 October 2008 (6 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 6 August 2008 (6 pages) |
21 February 2008 | Liquidators statement of receipts and payments (5 pages) |
16 February 2007 | Appointment of a voluntary liquidator (1 page) |
16 February 2007 | Statement of affairs (7 pages) |
16 February 2007 | Resolutions
|
25 January 2007 | Registered office changed on 25/01/07 from: 10-12 lorne street middlesborough cleveland TS1 5Q7 (1 page) |
16 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Return made up to 04/07/05; full list of members
|
3 May 2005 | Director resigned (1 page) |
12 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members
|
5 May 2004 | Partial exemption accounts made up to 31 October 2003 (7 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
15 April 2003 | Partial exemption accounts made up to 31 October 2002 (7 pages) |
8 May 2002 | Partial exemption accounts made up to 31 October 2001 (7 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 March 2001 | New secretary appointed (2 pages) |
11 July 2000 | Return made up to 04/07/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 November 1975 | Allotment of shares (2 pages) |