New Marske
Redcar
Cleveland
TS11 8BP
Director Name | Mr William Thomas Beaty |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 29 Sandmoor Road New Marske Redcar Cleveland TS11 8BP |
Secretary Name | Mrs Sandra Elizabeth Beaty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 29 Sandmoor Road New Marske Redcar Cleveland TS11 8BP |
Director Name | Mr William Thomas Skelton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 18 Dehaviland Drive Marshe Redcar Cleveland TS11 1BV |
Registered Address | 29 Sandmoor Road New Marske Redcar Cleveland TS11 8BP |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | New Marske |
Year | 2014 |
---|---|
Net Worth | £185,031 |
Cash | £233 |
Current Liabilities | £247,784 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 September 2004 | Receiver ceasing to act (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 1 city square leeds west yorkshire LS1 2DP (1 page) |
17 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 November 2003 | Statement of Affairs in administrative receivership following report to creditors (11 pages) |
10 October 2003 | Administrative Receiver's report (10 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: tees offshore base dockside rd middlesborough cleveland, TS6 6UZ (1 page) |
28 July 2003 | Appointment of receiver/manager (2 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
9 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 April 2001 | Auditor's resignation (1 page) |
28 February 2001 | Auditor's resignation (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 April 1999 | Resolutions
|
19 March 1999 | Particulars of mortgage/charge (4 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
26 February 1996 | Return made up to 31/12/95; no change of members
|
18 December 1995 | Director resigned (2 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
14 December 1990 | Particulars of mortgage/charge (3 pages) |