Billingham
Cleveland
TS23 3LA
Secretary Name | Anne Arkley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(8 months after company formation) |
Appointment Duration | 4 years (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 58 Wallington Road Billingham Cleveland TS23 3XE |
Secretary Name | Dawn Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | 41 Sledmere Close Billingham Cleveland TS23 3LA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 41 Sledmere Close Billingham Cleveland TS23 3LA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham North |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £3,693 |
Cash | £326 |
Current Liabilities | £2,583 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 October 1999 | Return made up to 22/07/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 August 1998 | Return made up to 22/07/98; full list of members (6 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
21 June 1998 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 372 old street london EC1V 9LT (1 page) |
19 September 1997 | Secretary resigned (1 page) |
22 July 1997 | Incorporation (12 pages) |