Redcar
Cleveland
TS10 2TR
Secretary Name | Joanne Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 45 Tunstall Gardens Redcar Cleveland TS10 2TR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 45 Tunstall Gardens Redcar Cleveland TS10 2TR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £6,344 |
Cash | £20,201 |
Current Liabilities | £14,992 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Ad 05/11/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
4 December 2008 | Notice of assignment of name or new name to shares (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / paul vickers / 26/03/2008 (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 July 2007 | New secretary appointed (2 pages) |
24 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
27 January 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | Return made up to 22/04/06; full list of members (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
24 June 2005 | Secretary's particulars changed (1 page) |
17 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | Ad 24/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2005 | Director resigned (1 page) |