Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director Name | Andreas Emmanuele Kattoula |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2006) |
Role | Self Employed |
Correspondence Address | 237 Elektras Street Mauro Lithari Anavissos Attiki Tk 19013 Greece |
Director Name | Dean James Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Debt Collector |
Correspondence Address | 7 Balmoral Road Ormesby Middlesbrough Cleveland TS3 0NF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Annie House Master Road The Old Airfield Thornaby On Tees Cleveland TS17 0BE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 May 2005 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 7 balmoral road ormesdy middlesbrough cleveland TS3 0NF (1 page) |
8 February 2004 | Return made up to 31/10/03; full list of members (7 pages) |
23 January 2004 | Company name changed balmoral security LTD\certificate issued on 23/01/04 (2 pages) |
29 August 2003 | Company name changed balmoral leisure LIMITED\certificate issued on 29/08/03 (3 pages) |
23 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 May 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 31/10/02; full list of members (6 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 19 penderyn crescent ingleby barwick stockton on tees TS17 5DD (1 page) |
17 May 2002 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |