Runswick
Saltburn By The Sea
Cleveland
TS13 5HU
Secretary Name | Martin Webster Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | South View Runswick Saltburn By The Sea Cleveland TS13 5HU |
Director Name | Mrs Susan Elizabeth Potter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1998(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | South View Runswick Saltburn By The Sea Cleveland TS13 5HU |
Director Name | David Henry Rock |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | The Barn Briery Court Chevet Lane Wakefield West Yorkshire WF2 6PT |
Registered Address | Fairclough House 105 Redbrook Road Gawber Barnsley S Yorkshire S75 2RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 December 2006 | Application for striking-off (1 page) |
23 December 2005 | Return made up to 30/09/05; full list of members (7 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 April 2002 | Total exemption full accounts made up to 31 March 2002 (1 page) |
31 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 August 2001 | Total exemption full accounts made up to 31 March 2001 (1 page) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 October 1999 | Return made up to 30/09/99; full list of members
|
2 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
13 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |