Billingham
Cleveland
TS23 4AZ
Secretary Name | Mr Ian Keith Groves |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 167 Hummersknott Avenue Darlington County Durham DL3 8RL |
Director Name | Ian David Stokes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Financial Director |
Correspondence Address | 1 Highstone Close Redcar Cleveland TS10 2PR |
Secretary Name | Ian David Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Financial Director |
Correspondence Address | 1 Highstone Close Redcar Cleveland TS10 2PR |
Director Name | Soon Gyu Park |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | S.Korean |
Status | Resigned |
Appointed | 15 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 3 Goose Pasture Yarm Cleveland TS15 9EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thorton, Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £2,627,545 |
Gross Profit | £438,870 |
Net Worth | £859,791 |
Current Liabilities | £86,045 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2004 | Dissolved (1 page) |
---|---|
31 October 2003 | Return of final meeting of creditors (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: c/o grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page) |
29 May 2002 | Director resigned (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: haverton hill industrial estate billingham, cleveland TS23 1PZ (1 page) |
30 October 2001 | Appointment of a liquidator (1 page) |
24 October 2001 | Order of court to wind up (2 pages) |
19 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
19 April 2001 | Full accounts made up to 31 December 1999 (14 pages) |
4 September 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 May 2000 | Return made up to 04/03/00; full list of members (6 pages) |
16 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Return made up to 04/03/99; full list of members
|
8 December 1998 | Ad 28/05/98--------- £ si 1181523@1=1181523 £ ic 2/1181525 (2 pages) |
8 December 1998 | Particulars of contract relating to shares (3 pages) |
9 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Incorporation (17 pages) |