Billingham
Cleveland
TS23 1AY
Secretary Name | Mr Thomas Vincent Donnelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(4 years after company formation) |
Appointment Duration | 21 years, 8 months (closed 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Cumberland Crescent Billingham Cleveland TS23 1AY |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | George Anthony Maxwell |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Schoolmaster |
Correspondence Address | 4 Sheraton Hall Sheraton Hartlepool Cleveland |
Secretary Name | George Anthony Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Schoolmaster |
Correspondence Address | 4 Sheraton Hall Sheraton Hartlepool Cleveland |
Director Name | Alexander Matthews |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1998(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2000) |
Role | Printer |
Correspondence Address | 3 Aiskew Grove Fairfield Stockton On Tees Cleveland TS19 7QR |
Director Name | John Humpleby |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 18 Sunnybrow Avenue Billingham Cleveland TS23 1EA |
Director Name | Alan Robinson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Teacher |
Correspondence Address | 100 Whitehouse Road Billingham Stockton On Tees TS22 5BG |
Secretary Name | Alexander Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2008) |
Role | Printer |
Correspondence Address | 21 Croxton Close Stockton On Tees Cleveland TS19 7SW |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | 47-49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2010 |
---|---|
Net Worth | £60,939 |
Cash | £48 |
Current Liabilities | £161,683 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2013 | Appointment of a liquidator (1 page) |
---|---|
15 October 2012 | Registered office address changed from Bedford Terrace Football Ground Billingham Stockton on Tees Cleveland TS23 4AF on 15 October 2012 (2 pages) |
4 May 2012 | Order of court to wind up (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2011 | Annual return made up to 20 August 2011 no member list (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 December 2010 | Director's details changed for Thomas Vincent Donnelly on 31 March 2010 (2 pages) |
7 December 2010 | Annual return made up to 20 August 2010 no member list (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2009 | Annual return made up to 20/08/09 (10 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 June 2008 | Appointment terminated secretary alexander matthews (1 page) |
11 June 2008 | Annual return made up to 15/04/08 (4 pages) |
27 June 2007 | Annual return made up to 15/04/06 (5 pages) |
4 April 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 March 2006 | Strike-off action suspended (1 page) |
17 January 2006 | Annual return made up to 15/04/05 (3 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
23 February 2005 | Annual return made up to 15/04/04 (4 pages) |
29 June 2004 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
29 June 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 36 cumberland crescent billingham cleveland TS23 1AY (1 page) |
8 August 2003 | Director resigned (1 page) |
27 April 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
27 April 2003 | Annual return made up to 15/04/03 (4 pages) |
22 April 2003 | Director resigned (1 page) |
11 July 2002 | Annual return made up to 15/04/02 (4 pages) |
18 February 2002 | New director appointed (2 pages) |
7 August 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
13 April 2001 | Annual return made up to 15/04/01 (3 pages) |
6 September 2000 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 30 April 1999 (9 pages) |
9 August 2000 | Director resigned (2 pages) |
15 June 2000 | Annual return made up to 15/04/00 (4 pages) |
9 May 1999 | Annual return made up to 15/04/99
|
24 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 July 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Annual return made up to 15/04/98
|
31 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
9 May 1997 | Annual return made up to 15/04/97 (4 pages) |
8 April 1997 | Accounts for a small company made up to 30 April 1996 (12 pages) |
18 August 1996 | Full accounts made up to 30 April 1995 (12 pages) |
5 August 1996 | Annual return made up to 15/04/96 (4 pages) |
15 April 1994 | Incorporation (16 pages) |