Redcar
Cleveland
TS10 3HG
Director Name | Jean Peplow |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 15 Whitby Crescent Redcar TS10 3QN |
Director Name | Jacqueline Doris Cornforth |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 1 Fouracre Drive Sleights Whitby North Yorkshire YO22 5HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 39b Lord Street Redcar Cleveland TS10 3HN |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £39,082 |
Gross Profit | £39,082 |
Net Worth | £6,663 |
Cash | £6,284 |
Current Liabilities | £2,897 |
Latest Accounts | 31 July 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 20 rosedale gardens high grands billingham TS23 3UB (1 page) |
19 September 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New director appointed (2 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (2 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
7 March 2005 | Ad 31/07/03--------- £ si 1@1 (2 pages) |
9 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 August 2003 | New director appointed (2 pages) |