Marine Court
Saltburn By The Sea
Cleveland
TS12 1BU
Director Name | Pauline Dorothy Brand |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | Flat 8 Zetland Apartments Marine Parade Saltburn-By-The-Sea Cleveland TS12 1BU |
Director Name | Timothy Christopher Brand |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years (closed 24 February 2009) |
Role | Engineer |
Correspondence Address | 48 The Crescent Nunthorpe Middlesbrough Cleveland TS7 0JP |
Secretary Name | Karen Margaret Elizabeth Brand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 48 The Crescent Nunthorpe Middlesbrough Cleveland TS7 0JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Receiver ceasing to act (1 page) |
10 September 2007 | Receiver's abstract of receipts and payments (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: po box 61 cloth hall court 14 king street leeds LS1 2JN (1 page) |
26 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 June 2006 | Receiver's abstract of receipts and payments (3 pages) |
30 June 2005 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2004 | Administrative Receiver's report (13 pages) |
13 July 2004 | Statement of affairs (4 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: harcourt road south bank middlesborough cleveland TS6 6HF (1 page) |
7 May 2004 | Appointment of receiver/manager (1 page) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 January 2002 | Return made up to 02/02/02; full list of members (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
26 January 2001 | Return made up to 02/02/01; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members
|
26 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
5 February 1998 | Return made up to 02/02/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
25 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
17 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
20 March 1995 | Ad 17/02/95--------- £ si 97@1=97 £ ic 2/99 (4 pages) |
20 March 1995 | Accounting reference date notified as 30/04 (1 page) |
14 March 1995 | Memorandum and Articles of Association (12 pages) |