Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AD
Secretary Name | Susan Janet Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 South Drive Marton In Cleveland Middlesbrough Cleveland TS7 8AD |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 7 South Drive Marton In Cleveland Middlesbrough TS7 8AD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton East |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£1,428 |
Cash | £217 |
Current Liabilities | £1,577 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2009 | Application to strike the company off the register (3 pages) |
21 December 2009 | Application to strike the company off the register (3 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 7 south drive marton middlesbrough cleveland TS7 8AD (1 page) |
30 September 2009 | Secretary's change of particulars / susan pearson / 03/08/2009 (1 page) |
30 September 2009 | Director's Change of Particulars / james pearson / 03/08/2009 / HouseName/Number was: , now: 7; Street was: 7 south drive, now: south drive (1 page) |
30 September 2009 | Director's change of particulars / james pearson / 03/08/2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from 7 south drive marton middlesbrough cleveland TS7 8AD (1 page) |
30 September 2009 | Secretary's Change of Particulars / susan pearson / 03/08/2009 / HouseName/Number was: , now: 7; Street was: 7 south drive, now: south drive (1 page) |
29 September 2009 | Restoration by order of the court (4 pages) |
29 September 2009 | Restoration by order of the court (4 pages) |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2008 | Voluntary strike-off action has been suspended (1 page) |
17 October 2008 | Voluntary strike-off action has been suspended (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2008 | Application for striking-off (1 page) |
31 July 2008 | Application for striking-off (1 page) |
29 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
14 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
1 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
1 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 August 2003 | Ad 31/08/02--------- £ si 1@1 (2 pages) |
22 August 2003 | Ad 31/08/02--------- £ si 1@1 (2 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 19/07/03; full list of members
|
6 March 2003 | Registered office changed on 06/03/03 from: 5 saint hildas terrace whitby north yorkshire YO21 3AE (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 5 saint hildas terrace whitby north yorkshire YO21 3AE (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Registered office changed on 27/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (18 pages) |