High Street Brotton
Saltburn By The Sea
Cleveland
TS12 2PP
Director Name | Christopher Brown |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Mechanic |
Correspondence Address | 27 Rievaulx Road Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2NH |
Director Name | Pamela Winter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Arms Bungalow High Street, Brotton Saltburn-By-The-Sea TS12 2PP |
Secretary Name | Pamela Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2011) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queens Arms Bungalow High Street, Brotton Saltburn-By-The-Sea TS12 2PP |
Director Name | John Michael Winter |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 June 2007) |
Role | Mech Engineer |
Correspondence Address | 29 Ings Lane Brotton Saltburn By The Sea Cleveland TS12 2QQ |
Secretary Name | Dolphin Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | Hainault House Billet Road Romford Essex RM6 5SX |
Registered Address | 28a Skelton Industrial Estate Skelton In Cleveland Saltburn By The Sea Cleveland TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
1000 at £1 | Pamela Winter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,729 |
Current Liabilities | £179,381 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Termination of appointment of Pamela Winter as a director (1 page) |
13 September 2011 | Termination of appointment of Pamela Winter as a director on 12 August 2011 (1 page) |
13 September 2011 | Termination of appointment of Pamela Winter as a secretary on 12 August 2011 (1 page) |
13 September 2011 | Termination of appointment of Pamela Winter as a secretary (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
12 March 2010 | Director's details changed for Pamela Winter on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Allan James Winter on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Allan James Winter on 2 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Pamela Winter on 2 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Pamela Winter on 2 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Allan James Winter on 2 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Return made up to 02/03/08; full list of members (3 pages) |
17 September 2008 | Return made up to 02/03/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 02/03/07; full list of members (7 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: 1 queens arms bungalow, high street, brotton saltburn-by-the-sea TS12 2PP (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 1 queens arms bungalow, high street, brotton saltburn-by-the-sea TS12 2PP (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (15 pages) |
2 March 2006 | Incorporation (15 pages) |