Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DP
Director Name | Mr Simon Christopher Shaw |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alderbrooke House Hill Road Kirkby Middlesbrough Cleveland TS9 7HJ |
Director Name | Mr Timothy Mark Shaw |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Brindle Lodge Church Lane Newton Under Roseberry Middlesbrough Cleveland TS9 6QR |
Secretary Name | Mr Simon Christopher Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alderbrooke House Hill Road Kirkby Middlesbrough Cleveland TS9 7HJ |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £439,798 |
Cash | £26,412 |
Current Liabilities | £332,398 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2008 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 September 2008 | Liquidators statement of receipts and payments to 8 September 2008 (9 pages) |
16 July 2008 | Liquidators statement of receipts and payments to 11 July 2008 (7 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
5 February 2007 | Appointment of a voluntary liquidator (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 56A the grove marton middlesbrough cleveland TS7 8AJ (1 page) |
23 January 2007 | Resolutions
|
23 January 2007 | Declaration of solvency (3 pages) |
13 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Return made up to 16/05/06; full list of members (8 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 25/05/05; full list of members
|
23 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
7 February 2004 | Resolutions
|
12 July 2003 | Resolutions
|
12 July 2003 | Ad 20/06/03--------- £ si 57@1=57 £ ic 3/60 (15 pages) |