Billingham
TS23 2SD
Secretary Name | Melinda Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1999(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 20 December 2011) |
Role | Company Director |
Correspondence Address | 16 Springfield Stokesley Middlesbrough Cleveland TS9 5EU |
Secretary Name | Kay Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 1999) |
Role | Company Director |
Correspondence Address | 10 Sidlaw Road Billingham Cleveland TS23 2ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Roseberry Road Billingham TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,729 |
Cash | £24,685 |
Current Liabilities | £33,013 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2011 | Application to strike the company off the register (3 pages) |
24 August 2011 | Application to strike the company off the register (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
10 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Director's details changed for Norman Thompson on 28 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-09-10
|
10 September 2010 | Director's details changed for Norman Thompson on 28 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
18 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
18 October 2007 | Return made up to 28/07/07; full list of members (2 pages) |
7 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
7 January 2007 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
12 May 2006 | Return made up to 28/07/05; full list of members (2 pages) |
12 May 2006 | Return made up to 28/07/05; full list of members (2 pages) |
16 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
16 December 2005 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
26 January 2005 | Return made up to 28/07/04; full list of members (6 pages) |
26 January 2005 | Return made up to 28/07/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
23 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
23 January 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
20 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
20 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
12 April 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
12 April 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
12 April 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
15 January 2003 | Return made up to 28/07/02; no change of members (6 pages) |
15 January 2003 | Return made up to 28/07/02; no change of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
28 October 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
11 April 2002 | Return made up to 28/07/01; full list of members (6 pages) |
11 April 2002 | Return made up to 28/07/01; full list of members (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: c/o jones c/a 27 west precinct billingham cleveland TS23 2NN (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (7 pages) |
10 April 2001 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
10 April 2001 | Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (7 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (7 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Return made up to 28/07/99; full list of members (6 pages) |
1 October 1999 | Return made up to 28/07/99; full list of members (6 pages) |
12 March 1999 | Memorandum and Articles of Association (15 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Memorandum and Articles of Association (15 pages) |
12 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
25 February 1999 | Company name changed rose cabinets LIMITED\certificate issued on 26/02/99 (2 pages) |
25 February 1999 | Company name changed rose cabinets LIMITED\certificate issued on 26/02/99 (2 pages) |
4 September 1998 | Company name changed speed 7226 LIMITED\certificate issued on 07/09/98 (2 pages) |
4 September 1998 | Company name changed speed 7226 LIMITED\certificate issued on 07/09/98 (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 6-8 underwood street london N1 7JQ (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: 6-8 underwood street london N1 7JQ (1 page) |
28 July 1998 | Incorporation (20 pages) |