Stockton On Tees
Cleveland
TS19 7AE
Secretary Name | Anne Marie Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 5 Grosvenor Road Stockton On Tees Cleveland TS19 7AE |
Registered Address | 25 Roseberry Road Billingham TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £14,078 |
Current Liabilities | £13,978 |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2007 | Application for striking-off (1 page) |
14 June 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
10 November 2006 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
5 June 2006 | Return made up to 06/10/05; full list of members (2 pages) |
21 October 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
17 September 2004 | Return made up to 06/10/03; full list of members (6 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
15 June 2003 | Return made up to 06/10/02; full list of members
|
10 December 2002 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
18 December 2001 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 27 west precinct billingham cleveland TS23 2NN (1 page) |
9 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
5 March 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
25 October 2000 | Full accounts made up to 29 February 2000 (8 pages) |
13 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
14 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
9 July 1999 | Full accounts made up to 28 February 1999 (8 pages) |
12 May 1999 | Secretary's particulars changed (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
13 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 28 February 1998 (8 pages) |
29 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
12 October 1997 | Return made up to 06/10/97; no change of members
|
15 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 28 February 1996 (7 pages) |
4 December 1995 | Accounts for a dormant company made up to 28 February 1995 (3 pages) |
4 December 1995 | Resolutions
|
27 October 1995 | Return made up to 06/10/95; no change of members
|