Billingham
Cleveland
TS23 3WJ
Secretary Name | Judith Ann Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Bonington Crescent Billingham Cleveland TS23 3WJ |
Director Name | Colin Baynes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 3 Dryden Close Billingham Cleveland TS23 3TT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Units 35 & 39 Business & Innovation Centre Southwick Riverside Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£24,340 |
Current Liabilities | £25,513 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2003 | Application for striking-off (1 page) |
6 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Director resigned (1 page) |
30 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: unit 13 business & innovation centre southwick riverside sunderland tyne & wear SR5 2TA (1 page) |
24 May 1999 | Ad 15/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Incorporation (16 pages) |