Hinderwell
Saltburn By The Sea
Cleveland
TS13 5ET
Secretary Name | Mrs Catherine Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 June 1997) |
Role | Personal Secretary |
Correspondence Address | Forge Cottage 103 High Street Hinderwell Saltburn By The Sea Cleveland TS13 5ET |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 December 1996 | Application for striking-off (1 page) |
17 May 1995 | Accounting reference date notified as 31/03 (1 page) |