Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2AL
Secretary Name | Alan William Robert Duff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 April 2008) |
Role | Bar Man |
Correspondence Address | North Skelton Club, 1 Holmbeck Road Skelton In Cleveland Saltburn By Thesea Cleveland TS12 2AL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(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 | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Heather Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 1 Holmbeck Road Skelton In Cleveland Saltburn By The Sea Cleveland TS12 2AL |
Registered Address | 3-5 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Year | 2014 |
---|---|
Net Worth | £144,823 |
Cash | £24,171 |
Current Liabilities | £101,281 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2007 | Application for striking-off (1 page) |
6 November 2007 | Return made up to 01/08/07; full list of members (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 March 2007 | Return made up to 01/08/06; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 March 2006 | Return made up to 01/08/05; full list of members (6 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 November 2003 | Return made up to 01/08/03; full list of members (6 pages) |
1 November 2002 | Return made up to 01/08/02; full list of members (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
25 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
28 February 2001 | Return made up to 01/08/00; full list of members (6 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 2 chaloner street guisborough cleveland TS14 6QD (1 page) |
6 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 August 1997 | Incorporation (18 pages) |