Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Director Name | Mr George Stainthorp |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riftswood Hall Victoria Road Saltburn By The Sea Cleveland TS12 1JD |
Secretary Name | Mr Rolf Michael McCullagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood Victoria Terrace Saltburn By The Sea TS12 1HN |
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 |
Year | 2014 |
---|---|
Net Worth | £6,555 |
Cash | £17,920 |
Current Liabilities | £11,365 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 March 2008 | Return made up to 06/11/07; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / tim mccullagh / 01/08/2007 (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of debenture register (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 January 2007 | Return made up to 06/11/06; full list of members (8 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: forty foot road middlesborough cleveland TS2 1HG (1 page) |
9 December 2005 | Return made up to 06/11/05; full list of members (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 December 2002 | Return made up to 15/11/02; full list of members
|
30 November 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
9 July 2001 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
21 January 2001 | Return made up to 15/11/00; full list of members
|
19 January 2001 | Particulars of mortgage/charge (4 pages) |
19 January 2001 | Particulars of mortgage/charge (4 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |