Wolviston
Billingham
Cleveland
TS22 5LL
Director Name | Mr David Kitchen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Regency Park Ingleby Barwick Stockton On Tees Cleveland TS17 0QR |
Secretary Name | Mrs Jennifer Rhodes Kitchen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridings Wynyard Road Wolviston Billingham Cleveland TS22 5LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Yarm Road Stockton On Tees Teesside TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
24 April 2008 | Return made up to 09/07/07; full list of members (4 pages) |
29 January 2008 | Strike-off action suspended (1 page) |
21 December 2007 | Return made up to 09/07/06; full list of members (2 pages) |
19 December 2007 | Return made up to 09/07/05; no change of members (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 August 2007 | Return made up to 09/07/04; full list of members (2 pages) |
7 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2004 | Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
22 August 2000 | Return made up to 09/07/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
1 September 1998 | Return made up to 09/07/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
21 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
27 February 1997 | Return made up to 09/07/96; full list of members (6 pages) |
30 June 1995 | Return made up to 09/07/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |