Marske By The Sea
Redcar
Cleveland
TS11 6NA
Secretary Name | Joanne Metcalfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2000(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 24 Barnes Wallis Way Marske By The Sea Redcar Cleveland TS11 6NA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(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 | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Caroline Parsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Canterbury Road Brotton Saltburn Cleveland TS12 2XG |
Director Name | David Parsell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2000) |
Role | Engineer |
Correspondence Address | 17 Canterbury Road Brotton Saltburn TS12 2XE |
Registered Address | Unit 1 Brankin Court Wandhills Avenue Skelton Industrial Estate Skelton I, Saltburn By Thesea Cleveland TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2008 | Application for striking-off (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (11 pages) |
16 May 2008 | Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
1 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
7 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
17 June 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
15 June 2002 | Total exemption full accounts made up to 31 August 2001 (14 pages) |
29 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 February 2001 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
27 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
26 May 2000 | Return made up to 20/03/00; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Ad 06/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 1A chaloner street guisborough cleveland TS14 6QD (1 page) |
22 March 1999 | Incorporation (18 pages) |