Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1EZ
Secretary Name | David James Fenwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Cliffden Court Saltburn Lane Saltburn By The Sea Cleveland TS12 1EZ |
Director Name | Mrs Victoria Fleur Fenwick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cliffden Court Saltburn Lane Saltburn Cleveland TS12 1EZ |
Director Name | Paul John Morrison |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Hilda Place Saltburn By The Sea Cleveland TS12 1BP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 3-5 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2012 | Application to strike the company off the register (2 pages) |
18 July 2012 | Application to strike the company off the register (2 pages) |
1 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Director's details changed for David James Fenwick on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for David James Fenwick on 29 March 2010 (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Appointment terminated director victoria fenwick (1 page) |
4 June 2009 | Appointment Terminated Director victoria fenwick (1 page) |
4 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
22 January 2009 | Return made up to 21/03/08; full list of members; amend (10 pages) |
22 January 2009 | Return made up to 21/03/08; full list of members; amend (10 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Ad 28/05/08 gbp si 1@1=1 gbp ic 99/100 (2 pages) |
16 July 2008 | Appointment terminated director paul morrison (1 page) |
16 July 2008 | Appointment Terminated Director paul morrison (1 page) |
16 July 2008 | Ad 28/05/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
3 June 2008 | Return made up to 21/03/08; full list of members
|
3 June 2008 | Return made up to 21/03/08; full list of members
|
5 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
20 July 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Ad 21/03/07--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Registered office changed on 29/03/07 from: pdv developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Ad 21/03/07--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
29 March 2007 | Ad 21/03/07--------- £ si 33@1=33 £ ic 33/66 (2 pages) |
29 March 2007 | Ad 21/03/07--------- £ si 33@1=33 £ ic 66/99 (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: pdv developments LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
29 March 2007 | Ad 21/03/07--------- £ si 33@1=33 £ ic 33/66 (2 pages) |
29 March 2007 | Ad 21/03/07--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
21 March 2007 | Incorporation (18 pages) |
21 March 2007 | Incorporation (18 pages) |