Billingham
Cleveland
TS23 3SF
Secretary Name | Jacqueline Weepers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (closed 24 August 2004) |
Role | Company Director |
Correspondence Address | 3 Etton Road Billingham Cleveland TS23 3YQ |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | Unit 6 Leaholme Road Industrial Estate Billingham Cleveland TS23 3TA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £165,891 |
Gross Profit | £85,952 |
Net Worth | £3,461 |
Cash | £3,673 |
Current Liabilities | £64,559 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: blue bridge centre horndale avenue aycliffe ind park newton aycliffe county durham DL5 6DS (1 page) |
26 March 2002 | Secretary's particulars changed (1 page) |
2 October 2001 | Return made up to 20/07/01; no change of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
19 October 2000 | Return made up to 20/07/00; full list of members (6 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 70 brunswick street stockton on tees cleveland TS18 1DW (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 13 foxton drive billingham cleveland TS23 3SF (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: c/o midlands company services lt suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (18 pages) |