Skelton Ind Estate
Saltburn By The Sea
Clevland
TS12 2LQ
Director Name | Mr Arthur Clifford Jowsey |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heystone Manor Aislaby Whitby North Yorkshire YO21 1SX |
Director Name | Kaye Jowsey |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | Heystone Manor Aislaby Whitby North Yorkshire YO21 1SX |
Secretary Name | Kaye Jowsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | Heystone Manor Aislaby Whitby North Yorkshire YO21 1SX |
Secretary Name | Barbara Elsie Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 July 2007) |
Role | Company Director |
Correspondence Address | 16 Langbaurgh Court Saltburn Cleveland TS12 1ET |
Secretary Name | Mr Gareth Islywn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Exeter Street Cottingham Hull East Yorkshire HU16 4LU |
Secretary Name | Colin Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 2009) |
Role | Retired |
Correspondence Address | 48 Argyle Road Grangetown Middlesbrough Cleveland TS6 7DH |
Secretary Name | Mrs Barbara Richardson |
---|---|
Status | Resigned |
Appointed | 01 October 2009(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | Summer Factory Alum Way Skelton Industrial Estate Saltburn By The Sea Cleveland TS12 2LQ |
Website | discountuk.com |
---|
Registered Address | Unit 12 Winchester House Skelton Ind Estate Saltburn By The Sea Clevland TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
1 at £1 | Barbara Elsie Richardson 50.00% Ordinary |
---|---|
1 at £1 | Edwin Clifford Jowsey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,184 |
Cash | £2,207 |
Current Liabilities | £112,339 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 March 2008 | Delivered on: 25 March 2008 Persons entitled: G R Garbutt & Sons LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking a floating charge. Outstanding |
---|
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2018 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit 12 Winchester House Skelton Ind Estate Saltburn by the Sea Clevland TS12 2LQ on 11 June 2018 (2 pages) |
10 May 2018 | Voluntary strike-off action has been suspended (1 page) |
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 May 2015 | Registered office address changed from Summer Factory Alum Way Skelton Industrial Estate Saltburn by the Sea Cleveland TS12 2LQ to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Summer Factory Alum Way Skelton Industrial Estate Saltburn by the Sea Cleveland TS12 2LQ to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 August 2014 | Termination of appointment of Barbara Richardson as a secretary on 1 July 2010 (1 page) |
5 August 2014 | Termination of appointment of Barbara Richardson as a secretary on 1 July 2010 (1 page) |
5 August 2014 | Termination of appointment of Barbara Richardson as a secretary on 1 July 2010 (1 page) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 August 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Appointment of Mrs Barbara Richardson as a secretary (1 page) |
13 August 2010 | Termination of appointment of Gareth Williams as a secretary (1 page) |
13 August 2010 | Termination of appointment of Gareth Williams as a secretary (1 page) |
13 August 2010 | Appointment of Mrs Barbara Richardson as a secretary (1 page) |
13 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Director's details changed for Edwin Clifford Jowsey on 16 March 2010 (3 pages) |
26 May 2010 | Director's details changed for Edwin Clifford Jowsey on 16 March 2010 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 January 2009 | Appointment terminated secretary colin dawson (1 page) |
13 January 2009 | Appointment terminated secretary colin dawson (1 page) |
14 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | Secretary resigned (1 page) |
5 August 2007 | New secretary appointed (2 pages) |
5 August 2007 | New secretary appointed (2 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 October 2005 | Return made up to 14/07/05; full list of members (2 pages) |
18 October 2005 | Return made up to 14/07/05; full list of members (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: longbeck trading estate marske by the sea, redcar cleveland TS11 6HB (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: longbeck trading estate marske by the sea, redcar cleveland TS11 6HB (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 September 2004 | Return made up to 14/07/04; full list of members
|
10 September 2004 | Return made up to 14/07/04; full list of members
|
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
1 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: longbeck trading estate marske by the sea redcar cleveland TS11 6HB (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: longbeck trading estate marske by the sea redcar cleveland TS11 6HB (1 page) |
22 September 1999 | Return made up to 14/07/99; full list of members
|
22 September 1999 | Return made up to 14/07/99; full list of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
29 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
21 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
21 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 October 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
9 October 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: longbeck trading estate marske redcar cleveland TS11 6HB (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: longbeck trading estate marske redcar cleveland TS11 6HB (1 page) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
20 July 1995 | Return made up to 14/07/95; no change of members (4 pages) |
12 April 1995 | Full accounts made up to 31 March 1994 (9 pages) |
12 April 1995 | Full accounts made up to 31 March 1994 (9 pages) |
14 July 1989 | Incorporation (15 pages) |
14 July 1989 | Incorporation (15 pages) |