Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Secretary Name | Mr Scott Eason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Castlereagh Wynyard Billingham TS22 5QF |
Director Name | Maureen Eason |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Redmarshall House Drovers Lane, Redmarshall Stockton On Tees Cleveland TS21 1EL |
Secretary Name | Maureen Eason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Redmarshall House Drovers Lane, Redmarshall Stockton On Tees Cleveland TS21 1EL |
Director Name | Leslie Waugh |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 2002) |
Role | Accountant |
Correspondence Address | 57a The Green Hurworth Darlington County Durham DL2 2JA |
Secretary Name | Leslie Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 September 2002) |
Role | Accountant |
Correspondence Address | 57a The Green Hurworth Darlington County Durham DL2 2JA |
Secretary Name | Mr Glyn Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Churchclifffe House Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 9BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £24,700 |
Current Liabilities | £31,739 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2009 | Liquidators statement of receipts and payments to 27 February 2009 (6 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 11 February 2009 (7 pages) |
16 February 2008 | Resolutions
|
16 February 2008 | Appointment of a voluntary liquidator (2 pages) |
16 February 2008 | Declaration of solvency (3 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: haverton house haverton hill industrial estate billingham cleveland TS23 1PZ (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2007 | Secretary's particulars changed (1 page) |
12 September 2007 | Return made up to 11/08/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | Secretary resigned (1 page) |
18 September 2006 | Return made up to 11/08/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 11/08/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 11/08/04; full list of members (6 pages) |
11 March 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
11 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 December 2003 | New secretary appointed (2 pages) |
12 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
24 May 2003 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: dinsdale house riverside park middlesbrough cleveland TS2 1UT (1 page) |
5 December 2001 | Memorandum and Articles of Association (6 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
26 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
18 September 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2001 | New director appointed (2 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Director resigned (2 pages) |
17 August 1999 | Secretary resigned (2 pages) |
11 August 1999 | Incorporation (11 pages) |