Loftus
Cleveland
TS13 4RL
Secretary Name | Lynda Annys Franklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | Hummersea Cottage 12 North Terrace Loftus Cleveland TS13 4JF |
Director Name | Jeffrey Graham Arundell |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 25 The Circus Bath Avon BA1 2EU |
Secretary Name | Jeffrey Graham Arundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 25 The Circus Bath Avon BA1 2EU |
Registered Address | 12 Claude Avenue Linthorpe Middlesbrough Cleveland TS5 5PR |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £56,571 |
Gross Profit | £30,369 |
Net Worth | £104 |
Cash | £4,568 |
Current Liabilities | £14,762 |
Latest Accounts | 31 December 2004 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2005 | Application for striking-off (1 page) |
21 March 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 25 the circus bath bath & north east somerset BA1 2EU (1 page) |
16 November 2004 | Secretary resigned;director resigned (1 page) |
16 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
23 April 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 October 2003 | Director's particulars changed (1 page) |