Marske
Redcar
Cleveland
TS11 6NJ
Secretary Name | Mrs Margaret Roberts Roberts |
---|---|
Status | Current |
Appointed | 31 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Folland Drive Marske-By-The-Sea Redcar Cleveland TS11 6NJ |
Secretary Name | Mr John James Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dulverton Close Windmill Fields Ingleby Barwick Cleveland TS17 0NQ |
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 | 12 Folland Drive Marske-By-The-Sea Redcar Cleveland TS11 6NJ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
74 at £1 | I. Shallow 74.00% Ordinary |
---|---|
26 at £1 | V. Shallow 26.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,250 |
Current Liabilities | £55,968 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 8 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2023 (3 months, 3 weeks from now) |
23 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
---|---|
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
8 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
1 May 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 September 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
2 September 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
31 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 February 2013 | Appointment of Mrs Margaret Roberts Roberts as a secretary (2 pages) |
25 February 2013 | Registered office address changed from 6 Dulverton Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NQ United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of John Cavanagh as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Margaret Roberts Roberts as a secretary (2 pages) |
25 February 2013 | Registered office address changed from 6 Dulverton Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0NQ United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Termination of appointment of John Cavanagh as a secretary (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Director's details changed for Ian Shallow on 8 July 2010 (2 pages) |
7 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Director's details changed for Ian Shallow on 8 July 2010 (2 pages) |
7 November 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
7 November 2010 | Director's details changed for Ian Shallow on 8 July 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 12 folland drive marske redcar cleveland TS11 6NJ (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from 12 folland drive marske redcar cleveland TS11 6NJ (1 page) |
8 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Return made up to 08/07/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Return made up to 08/07/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 08/07/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
29 September 2005 | Return made up to 08/07/05; full list of members (3 pages) |
29 September 2005 | Return made up to 08/07/05; full list of members (3 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
11 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
17 December 2004 | Return made up to 08/07/04; full list of members (6 pages) |
17 December 2004 | Return made up to 08/07/04; full list of members (6 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 6 dulverton close ingleby barwick cleveland TS17 0NQ (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: 6 dulverton close ingleby barwick cleveland TS17 0NQ (1 page) |
19 August 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
8 July 2003 | Incorporation (9 pages) |
8 July 2003 | Incorporation (9 pages) |