Billingham
Cleveland
TS23 2PR
Secretary Name | Anthony Ronald Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 October 2009) |
Role | Co Director |
Correspondence Address | 66 Warwick Road Redcar Cleveland TS10 2LE |
Director Name | Anthony Ronald Calvert |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Security & Safety |
Correspondence Address | 66 Warwick Road Redcar Cleveland TS10 2LE |
Director Name | Anthony Ronald Calvert |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Security & Safety |
Correspondence Address | 66 Warwick Road Redcar Cleveland TS10 2LE |
Secretary Name | Mrs Susan Elizabeth White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 142 Corporation Road Redcar Cleveland TS10 1HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 67a Dukesway Teesside Industrial Esta Stockton On Tees Cleveland TS17 9LT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£12,114 |
Cash | £25 |
Current Liabilities | £69,558 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | Strike-off action suspended (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2005 | Director resigned (1 page) |
11 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
17 December 2002 | Memorandum and Articles of Association (13 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 July 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members
|
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2001 | Return made up to 05/02/01; full list of members
|
25 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
9 January 2001 | Director resigned (1 page) |
2 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 4 park avenue redcar cleveland TS10 3JZ (1 page) |
17 March 1999 | Return made up to 05/02/99; full list of members
|
25 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
14 August 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Incorporation (14 pages) |