Billingham
Cleveland
TS23 3RR
Secretary Name | Frederick Alan Rumney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 16 The Spinney Fatfield Washington Tyne & Wear NE38 8RY |
Director Name | Frederick Alan Rumney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2000(10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 April 2002) |
Role | Salesman |
Correspondence Address | 16 The Spinney Fatfield Washington Tyne & Wear NE38 8RY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Belasis Court Greenwood Road Billingham Cleveland TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2001 | Application for striking-off (1 page) |
9 May 2001 | Return made up to 14/02/01; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 5TH floor, bayheath house prince regent street stockton on tees cleveland TS18 1DF (1 page) |
20 March 2000 | Memorandum and Articles of Association (14 pages) |
13 March 2000 | Company name changed century 2000 n/e LTD\certificate issued on 14/03/00 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 9 brafferton drive billingham cleveland TS23 3RR (1 page) |
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | Director resigned (1 page) |