Hinderwell
Saltburn By The Sea
Cleveland
TS13 5HA
Secretary Name | Anne Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2007(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 32 Coronation Avenue Hinderwell Saltburn By The Sea Cleveland TS13 5HA |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 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 | 12 April 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 |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Paul Sykes on 12 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Sykes on 12 April 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
25 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
3 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
3 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Registered office changed on 20/04/07 from: pas contract services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: pas contract services LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
20 April 2007 | Director resigned (1 page) |
12 April 2007 | Incorporation (18 pages) |
12 April 2007 | Incorporation (18 pages) |