Marske-By-The-Sea
Redcar
Cleveland
TS11 7BU
Secretary Name | Mrs Amanda Ebejer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Limes Crescent Marske By The Sea Redcar Cleveland TS11 7BU |
Director Name | Amanda Ebejer |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 14 May 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Limes Crescent Marske By The Sea Redcar Cleveland TS11 7BU |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alex Ebejer 50.00% Ordinary |
---|---|
1 at £1 | Amanda Ebejer 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,437 |
Net Worth | -£49,209 |
Current Liabilities | £53,383 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Application to strike the company off the register (3 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Alex Ebejer on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Alex Ebejer on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Alex Ebejer on 4 October 2011 (2 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Registered office address changed from 2 Fountain Street Guisborough Cleveland TS14 6PP England on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 2 Fountain Street Guisborough Cleveland TS14 6PP England on 18 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 1 August 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Alex Ebejer on 23 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Amanda Ebejer on 23 June 2010 (1 page) |
21 July 2010 | Secretary's details changed for Amanda Ebejer on 23 June 2010 (1 page) |
21 July 2010 | Director's details changed for Alex Ebejer on 23 June 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Appointment of Amanda Ebejer as a director (3 pages) |
19 May 2010 | Appointment of Amanda Ebejer as a director (3 pages) |
29 June 2009 | Secretary appointed amanda ebejer (2 pages) |
29 June 2009 | Secretary appointed amanda ebejer (2 pages) |
26 June 2009 | Director appointed alex ebejer (2 pages) |
26 June 2009 | Director appointed alex ebejer (2 pages) |
26 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
26 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
24 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated director elizabeth davies (1 page) |
24 June 2009 | Appointment terminated director elizabeth davies (1 page) |
24 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
23 June 2009 | Incorporation (13 pages) |
23 June 2009 | Incorporation (13 pages) |