Marske By The Sea
Redcar
TS11 7LZ
Director Name | Karen Lois Neville |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brown Rigg Belmangate Guisborough Cleveland TS14 7BD |
Secretary Name | Mrs Janice Louie Boon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Lodge 1a Coast Road Marske By The Sea Redcar TS11 7LZ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 1a Coast Road Marske By The Sea Redcar Cleveland TS11 7LZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | St Germain's |
Built Up Area | Marske-by-the-Sea |
Year | 2014 |
---|---|
Net Worth | -£2,830 |
Current Liabilities | £24,119 |
Latest Accounts | 31 July 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Application to strike the company off the register (3 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
14 August 2007 | Return made up to 09/07/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 September 2004 | Return made up to 09/07/04; full list of members
|
3 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
17 July 2003 | Company name changed merton lodge properties LIMITED\certificate issued on 17/07/03 (2 pages) |
17 July 2003 | Company name changed merton lodge properties LIMITED\certificate issued on 17/07/03 (2 pages) |
9 July 2003 | Incorporation (14 pages) |
9 July 2003 | Incorporation (14 pages) |