Victoria Road
Saltburn
Cleveland
TS12 1JD
Director Name | Mr Desmond John Davies |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2010(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craig House Victoria Road Saltburn By The Sea Cleveland TS12 1JD |
Director Name | Margaret Ann Foster |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belle Vue Grove Middlesbrough Cleveland TS4 2PU |
Director Name | Mrs Pauline Osborne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Canberra Road Marton Middlesbrough TS7 8ES |
Secretary Name | Margaret Ann Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Belle Vue Grove Middlesbrough Cleveland TS4 2PU |
Secretary Name | Barry Trevor Smitheringale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 37 Romanby Road Northallerton North Yorkshire DL7 8NG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Craig House Victoria Road Saltburn By The Sea TS12 1JD |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
19 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-04-19
|
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Termination of appointment of Pauline Osborne as a director (1 page) |
3 November 2010 | Appointment of Mr Desmond John Davies as a director (2 pages) |
3 November 2010 | Termination of appointment of Pauline Osborne as a director (1 page) |
3 November 2010 | Appointment of Mr Desmond John Davies as a director (2 pages) |
1 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Registered office address changed from Phoenix Centre Wilton Redcar TS10 4RG on 26 November 2009 (1 page) |
26 November 2009 | Registered office address changed from Phoenix Centre Wilton Redcar TS10 4RG on 26 November 2009 (1 page) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 August 2008 | Return made up to 04/03/08; full list of members (3 pages) |
20 August 2008 | Return made up to 04/03/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: york building wilton redcar cleveland TS10 4RG (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: york building wilton redcar cleveland TS10 4RG (1 page) |
15 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 04/03/06; full list of members (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 May 2005 | Return made up to 04/03/05; full list of members (6 pages) |
12 May 2005 | Return made up to 04/03/05; full list of members (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members
|
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 November 2002 | Secretary's particulars changed (1 page) |
27 November 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | Return made up to 04/03/02; full list of members
|
21 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 04/03/01; full list of members
|
21 May 2001 | Return made up to 04/03/01; full list of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 246 marton road middlesbrough cleveland TS4 2EZ (1 page) |
20 April 2000 | Return made up to 04/03/00; full list of members (6 pages) |
20 April 2000 | Return made up to 04/03/00; full list of members
|
20 April 2000 | Registered office changed on 20/04/00 from: 246 marton road middlesbrough cleveland TS4 2EZ (1 page) |
6 April 1999 | Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1999 | Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1999 | Company name changed doyen osbourne LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed doyen osbourne LIMITED\certificate issued on 17/03/99 (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
4 March 1999 | Incorporation (13 pages) |