Wolviston
Billingham
Cleveland
TS22 5LN
Secretary Name | Joanne Catherine Maria McAndrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1996(5 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 April 2001) |
Role | Company Director |
Correspondence Address | 3 The Green Wolviston Billingham Cleveland TS22 5LN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 The Green Wolviston Billingham Cleveland TS22 5LN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Wolviston |
Ward | Northern Parishes |
Built Up Area | Teesside |
Latest Accounts | 30 April 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 November 1999 | Return made up to 26/06/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 October 1998 | Return made up to 26/06/98; no change of members
|
9 June 1998 | Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page) |
11 December 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 September 1997 | Return made up to 26/06/97; full list of members (6 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: 53 queens drive billingham cleveland TS22 5JL (1 page) |
21 October 1996 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
21 October 1996 | Ad 29/08/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 June 1996 | Incorporation (13 pages) |