Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Director Name | Mr John Michael McCullagh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackberry Farm Great Smeaton Northallerton DL6 2HN |
Director Name | Mr Rolf Michael McCullagh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood Victoria Terrace Saltburn By The Sea TS12 1HN |
Secretary Name | Mr Denis Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Springbank Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Secretary Name | Mr David John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Role | Company Director |
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(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | Ravenswood Victoria Terrace Saltburn By The Sea TS12 1HN |
Secretary Name | Mr Graeme Ronald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 87 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 8 Ellerbeck Way Stokesley Business Park 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) |
13 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 1 ellerbeck court stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page) |
12 November 2007 | Location of register of members (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
23 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: forty foot road middlesbrough cleveland TS2 1HG (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (10 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Return made up to 13/11/05; full list of members
|
15 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 December 2004 | Return made up to 13/11/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 February 2004 | Director resigned (1 page) |
17 December 2003 | Return made up to 13/11/03; full list of members
|
19 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 March 2003 | Auditor's resignation (2 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
1 March 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Resolutions
|
17 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (2 pages) |
22 November 2001 | Return made up to 13/11/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
10 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
11 June 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | New secretary appointed (2 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
13 November 1997 | Incorporation (16 pages) |