Marske By The Sea
Redcar
Cleveland
TS11 7AD
Secretary Name | Karen Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The Kirklands Marske By The Sea Redcar Cleveland TS11 7AD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 8 Marsden Business Park James Nicolson Link Clifton York YO32 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Earswick |
Ward | Strensall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2005 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2007 | Secretary resigned (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |