Skelton Green
Saltburn-By-The-Sea
North Yorkshire
TS12 2DN
Secretary Name | Karen Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years (closed 12 October 2016) |
Role | Company Director |
Correspondence Address | 4 Plantation Road Redcar Cleveland TS10 4SQ |
Director Name | Colin Wynne |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Needham Way Dalton Park Skelmersdale Lancashire WN8 6PR |
Secretary Name | Paula Michelle Bladen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 15 Castle Grange Skelton Green Saltburn The Sea North Yorkshire TS12 2DN |
Secretary Name | Margaret Ada Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Needham Way Dalton Park Skelmersdale Lancashire WN8 6PR |
Registered Address | 15 Castle Grange Skelton Green Saltburn By Sea North Yorkshire TS12 2DN |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
Address Matches | 2 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £7,794 |
Cash | £33,007 |
Current Liabilities | £90,672 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2016 | Completion of winding up (1 page) |
12 July 2016 | Completion of winding up (1 page) |
1 September 2006 | Order of court to wind up (1 page) |
1 September 2006 | Order of court to wind up (1 page) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 September 2005 | Return made up to 02/04/05; full list of members (6 pages) |
16 September 2005 | Return made up to 02/04/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Particulars of mortgage/charge (7 pages) |
10 September 2003 | Particulars of mortgage/charge (7 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
2 April 2003 | Incorporation (11 pages) |
2 April 2003 | Incorporation (11 pages) |