Redcar
Cleveland
TS10 1LE
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Secretary Name | Carole Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Role | Canteen Sales Manager |
Correspondence Address | 9 Windermere Avenue Redcar Cleveland TS10 1LE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Haines Watts Park House Park Square West Leeds North Yorkshire LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £185,133 |
Gross Profit | £120,830 |
Net Worth | -£2,093 |
Cash | £871 |
Current Liabilities | £35,646 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 February 2006 | Dissolved (1 page) |
---|---|
11 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
29 July 2004 | Resolutions
|
29 July 2004 | Statement of affairs (5 pages) |
29 July 2004 | Appointment of a voluntary liquidator (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: unit W7 the innovation centre vienna court kirkleatham business park redcar cleveland TS10 5SH (1 page) |
22 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 December 2003 | New secretary appointed (1 page) |
11 December 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 491 west dyke road redcar cleveland TS10 4QL (1 page) |
29 July 2003 | Company name changed maddison design projects LTD\certificate issued on 29/07/03 (2 pages) |
14 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |