Billingham
Cleveland
TS23 2BU
Secretary Name | Rita Grange |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 59 Bowes Road Wolviston Stockton County Borough TS23 2BU |
Secretary Name | Vivienne Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Wansford Close Billingham Cleveland TS23 3LB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 59 Bowes Road Greenway Wolviston Billingham Stockton County Borough TS23 2BU |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham North |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £38,988 |
Net Worth | £20,526 |
Cash | £27,657 |
Current Liabilities | £8,710 |
Latest Accounts | 5 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2003 | Application for striking-off (1 page) |
20 May 2002 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
25 May 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
25 May 2001 | Accounts for a small company made up to 5 April 2001 (3 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 May 2000 | Return made up to 17/03/00; full list of members
|
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
17 March 1999 | Incorporation (12 pages) |