30 High Street Hinderwell
Saltburn By The Sea
TS13 5JH
Director Name | Leslie Champion |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fern Farm 30 High Street Hinderwell Saltburn By The Sea TS13 5JH |
Secretary Name | Ian Calvin Champion |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 November 2007) |
Role | Engineer |
Correspondence Address | Oakridge 28 High Street Hinderwell Saltburn By The Sea Cleveland TS13 5JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | £2,256 |
Cash | £1,595 |
Current Liabilities | £4,093 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2006 | Return made up to 29/10/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
18 March 2003 | Return made up to 29/10/02; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 February 2002 | Return made up to 29/10/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 February 2001 | Return made up to 29/10/00; full list of members
|
11 April 2000 | Registered office changed on 11/04/00 from: 3/5 victoria square whitby north yorkshire YO21 1EA (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |