21 Amber Street
Saltburn By The Sea
Cleveland
TS12 1DT
Secretary Name | Sarah Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 July 2001) |
Role | Lab Technician |
Correspondence Address | 4 Rookery Dale Boosbeck Saltburn By The Sea Cleveland TS12 3AG |
Director Name | Nesta Williams |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 99 Guildford Road Normanby Middlesbrough Cleveland TS6 0PZ |
Director Name | Phillip John Williams |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Motor Vehicle Technician |
Correspondence Address | 4 Rookery Dale Boosbeck Saltburn By The Sea Cleveland TS12 3AG |
Secretary Name | Nesta Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 99 Guildford Road Normanby Middlesbrough Cleveland TS6 0PZ |
Director Name | Sarah Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Lab Technician |
Correspondence Address | 4 Rookery Dale Boosbeck Saltburn By The Sea Cleveland TS12 3AG |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | Flat4 21 Amber Street Saltburn By The Sea Cleveland TS12 1DT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
3 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2000 | Return made up to 01/10/99; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 October 1998 (8 pages) |
15 July 1999 | Director's particulars changed (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 192 laburnum road redcar cleveland TS10 3PF (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: flat 4 21 amber street saltburn by the sea cleveland TS12 1DT (1 page) |
15 July 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 4 rookery dale boosbeck saltburn by sea cleveland TS12 3AG (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
20 December 1998 | Return made up to 01/10/98; full list of members (6 pages) |
20 December 1998 | Full accounts made up to 31 October 1997 (8 pages) |
22 October 1997 | Return made up to 01/10/97; full list of members
|
27 July 1997 | Registered office changed on 27/07/97 from: 99 guilf normanby middlesbrough cleveland B6 3PZ (1 page) |
27 July 1997 | Ad 01/07/97--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
27 July 1997 | New secretary appointed;new director appointed (2 pages) |
27 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
8 November 1996 | Ad 01/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 October 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Secretary resigned (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 99 guildford road normanby middlesbrough cleveland TS6 0PZ (1 page) |
15 October 1996 | New director appointed (2 pages) |
1 October 1996 | Incorporation (15 pages) |