Victoria Terrace
Saltburn By The Sea
TS12 1HN
Director Name | Mr John Michael McCullagh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackberry Farm Great Smeaton Northallerton DL6 2HN |
Director Name | Mr Tim Michael McCullagh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 1 month (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riftswood House Victoria Road Saltburn By The Sea Cleveland TS12 1JD |
Secretary Name | Mr Denis Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 February 2009) |
Role | Accountant |
Correspondence Address | Springbank Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Director Name | Andrew Harry Gleghorn |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 52 Marton Gill Saltburn By The Sea Cleveland TS12 1QU |
Director Name | Alexander Gordon Sinclair |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 33 Runnymede Nunthorpe Middlesbrough Cleveland TS7 0QL |
Secretary Name | Alexander Gordon Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 6 days (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | 33 Runnymede Nunthorpe Middlesbrough Cleveland TS7 0QL |
Secretary Name | Mr David John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 17 October 2003) |
Role | Co Secretary |
Correspondence Address | 466 Catcote Road Hartlepool Cleveland TS25 2RA |
Director Name | Michael McCullagh |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Beachcroft High Street Marske By The Sea TS11 7LS |
Secretary Name | Mr Graeme Ronald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Ellerbeck Way Stokesley Industrial Estate Stokesley N Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 September 2008 | Application for striking-off (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page) |
2 October 2007 | Location of debenture register (1 page) |
2 October 2007 | Return made up to 10/09/07; full list of members (3 pages) |
2 October 2007 | Location of register of members (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS2 1HG (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2005 | Return made up to 10/09/05; full list of members (7 pages) |
15 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 October 2004 | Return made up to 10/09/04; full list of members (7 pages) |
17 May 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
18 February 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 10/09/03; full list of members (8 pages) |
19 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
5 May 2002 | Accounts for a dormant company made up to 30 June 2001 (9 pages) |
1 March 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Director's particulars changed (1 page) |
26 September 2001 | Return made up to 10/09/01; full list of members
|
14 September 2000 | Return made up to 10/09/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (6 pages) |
11 November 1999 | Return made up to 10/09/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 September 1998 | Return made up to 10/09/98; no change of members
|
5 February 1998 | Full accounts made up to 30 June 1997 (12 pages) |
9 October 1997 | Return made up to 10/09/97; full list of members
|
19 September 1997 | Secretary resigned;director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
28 November 1996 | Ad 03/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 1996 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: longbeck road marske by the sea redcar cleveland TS11 6HQ (1 page) |
5 November 1996 | New director appointed (2 pages) |
11 October 1996 | Company name changed signalbefore LIMITED\certificate issued on 14/10/96 (4 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1996 | Secretary resigned (2 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New secretary appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | New director appointed (1 page) |
10 September 1996 | Incorporation (9 pages) |