North Skelton
Cleveland
TS12 2AN
Director Name | Fiona Delia Trowdale |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 04 September 2009) |
Role | Specialist Window & Door Repai |
Correspondence Address | 16 Bolckow Street North Skelton Saltburn By The Sea Cleveland TS12 2AN |
Secretary Name | Fiona Trowsdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 September 2009) |
Role | Secretary |
Correspondence Address | 70 Windermere Drive Skelton Cleveland TS12 2WT |
Secretary Name | Fiona Trowsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 16 Bolckow Street North Skelton Saltburn By Sea TS12 2AN |
Secretary Name | Fiona Delia Trowdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2006) |
Role | Specialist Window & Door Repai |
Correspondence Address | 16 Bolckow Street North Skelton Saltburn By The Sea Cleveland TS12 2AN |
Secretary Name | Philip Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 42 Beaver Road Beverley North Humberside HU17 0QW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | David Horner And Co 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£26,123 |
Cash | £2,017 |
Current Liabilities | £44,073 |
Latest Accounts | 31 March 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Liquidators statement of receipts and payments to 26 May 2009 (5 pages) |
4 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 19 May 2009 (5 pages) |
24 March 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
8 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 February 2009 | Appointment of a voluntary liquidator (1 page) |
27 November 2008 | Liquidators statement of receipts and payments to 19 November 2008 (5 pages) |
27 November 2007 | Statement of affairs (7 pages) |
27 November 2007 | Resolutions
|
27 November 2007 | Appointment of a voluntary liquidator (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 1C wilkinson street lingdale saltburn by the sea cleveland TS12 3EU (1 page) |
10 September 2007 | Return made up to 08/07/07; full list of members
|
4 May 2007 | New secretary appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: workshop 9 innovation centre kirkleatham business park redcar cleveland TS10 5SH (1 page) |
2 February 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Return made up to 08/07/06; full list of members
|
23 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Ad 09/08/06-09/08/06 £ si [email protected]=28000 £ ic 100/28100 (2 pages) |
17 August 2006 | Nc inc already adjusted 09/08/06 (2 pages) |
17 August 2006 | Resolutions
|
11 April 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
15 October 2004 | Return made up to 08/07/04; full list of members
|
1 September 2004 | New secretary appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |