New Marske
Redcar
Cleveland
TS11 8HW
Secretary Name | Russell Vine Toasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 High Street Marske Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at 1 | Neil Worton 60.00% Ordinary |
---|---|
30 at 1 | Colen Worton 30.00% Ordinary |
10 at 1 | Allan Baraclough 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,744 |
Cash | £453 |
Current Liabilities | £54,159 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2014 | Final Gazette dissolved following liquidation (1 page) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
30 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (10 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 3 June 2013 (10 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (10 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 3 June 2013 (10 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 3 June 2012 (9 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (9 pages) |
13 August 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (9 pages) |
13 August 2012 | Liquidators statement of receipts and payments to 3 June 2012 (9 pages) |
9 August 2012 | Court order insolvency:miscellaneous - court order replacement liquidator (14 pages) |
9 August 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2012 | Court order insolvency:miscellaneous - court order replacement liquidator (14 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (10 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 3 June 2011 (10 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 3 June 2011 (10 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (10 pages) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2011 | Appointment of a voluntary liquidator (1 page) |
7 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 July 2011 | Court order insolvency:- replacement of liquidator (3 pages) |
7 July 2011 | Court order insolvency:- replacement of liquidator (3 pages) |
23 December 2010 | Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 1St Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 23 December 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Termination of appointment of Russell Toasdale as a secretary (1 page) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Neil Worton on 3 June 2010 (2 pages) |
20 July 2010 | Termination of appointment of Russell Toasdale as a secretary (1 page) |
20 July 2010 | Director's details changed for Neil Worton on 3 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Neil Worton on 3 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 16 June 2010 (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Statement of affairs with form 4.19 (6 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Statement of affairs with form 4.19 (6 pages) |
15 June 2010 | Appointment of a voluntary liquidator (1 page) |
15 June 2010 | Appointment of a voluntary liquidator (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
26 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
18 February 2008 | Ad 07/02/07-06/02/08 £ si 100@1=100 £ ic 2/102 (2 pages) |
18 February 2008 | Ad 07/02/07-06/02/08 £ si 100@1=100 £ ic 2/102 (2 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 March 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Incorporation (13 pages) |
7 February 2007 | Incorporation (13 pages) |