Saltburn-By-The-Sea
Cleveland
TS12 1DP
Secretary Name | John Matthew Shevis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2006(3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 July 2009) |
Role | Civil Servant |
Correspondence Address | 5 Emerald Street Saltburn Cleveland TS12 1EE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 13 November 2006) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 145 Albert Road Middlesbrough Cleveland TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
13 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / marc shevis / 01/08/2008 (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 11 moortown road new marske cleveland TS11 8DA (1 page) |
30 November 2006 | New secretary appointed (3 pages) |
13 November 2006 | Secretary resigned (1 page) |
20 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Incorporation (13 pages) |