Billingham
Cleveland
TS22 5RL
Director Name | Mr Matthew Kerridge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Glenfall Close Billingham Cleveland TS22 5RL |
Secretary Name | Mrs Anne Kerridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1993(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 7 Glenfall Close Billingham Cleveland TS22 5RL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 40 Victoria Road Hartlepool Cleveland TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 August 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
8 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 137 york road hartlepool cleveland TS26 9DR (1 page) |
30 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |