Marske By The Sea
Redcar
Cleveland
TS11 7LZ
Director Name | Richard William Readman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Leven Cottage Middleton On Leven Yarm Cleveland TS15 0JP |
Director Name | William George Readman |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Steel Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Holmes Hutton Rudby Yarm Yorkshire TS15 0EZ |
Secretary Name | Anne Carole O'Malley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longbeach 1b Coast Road Marske By The Sea Redcar Cleveland TS11 7LZ |
Director Name | James Basil Wilson |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | 31 Arthur Road Wimbledon London SW19 7DN |
Registered Address | Vantis 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,918,103 |
Gross Profit | £553,732 |
Net Worth | £692,767 |
Cash | £70,354 |
Current Liabilities | £1,421,340 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 2007 | Notice of move from Administration to Dissolution (9 pages) |
---|---|
11 August 2006 | Administrator's progress report (7 pages) |
3 April 2006 | Result of meeting of creditors (2 pages) |
31 March 2006 | Statement of affairs (8 pages) |
10 March 2006 | Statement of administrator's proposal (16 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: cochranes wharf cargo fleet middlesborough teesside TS3 6AW (1 page) |
30 January 2006 | Appointment of an administrator (1 page) |
31 October 2005 | Return made up to 07/09/05; full list of members (3 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
16 March 2004 | Full accounts made up to 31 March 2003 (16 pages) |
15 September 2003 | Return made up to 07/09/03; full list of members (6 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
25 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
5 April 2001 | Particulars of mortgage/charge (7 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2000 | Return made up to 07/09/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
9 September 1999 | Return made up to 07/09/99; full list of members (8 pages) |
5 July 1999 | Full accounts made up to 31 March 1999 (17 pages) |
30 April 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 07/09/98; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 September 1997 | Return made up to 07/09/97; full list of members (6 pages) |
13 October 1996 | Director's particulars changed (1 page) |
10 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 September 1995 | Return made up to 07/09/95; full list of members (14 pages) |
8 March 1966 | Incorporation (13 pages) |