Runswick
Saltburn By The Sea
Cleveland
TS13 5HU
Secretary Name | Mrs Susan Elizabeth Potter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1998(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 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 | Resigned |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | The Old Dairy Farm Doncaster Road Fowlby Wakefield West Yorkshire WF4 1PY |
Secretary Name | Mr Martin Webster Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | The Old Dairy Farm Doncaster Road Foulby Wakefield West Yorkshire WF4 1PY |
Registered Address | Fairclough House 105 Redbrook Road Gawber Barnsley South 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 |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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 (6 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 (6 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 (6 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
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
|
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Secretary resigned (1 page) |
2 December 1998 | Return made up to 30/09/98; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (1 page) |
24 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (1 page) |
6 March 1997 | Full accounts made up to 31 March 1996 (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: old linen court 83/85 shambles street barnsley south yorkshire S70 2SB (1 page) |
13 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (1 page) |