Billingham
TS23 3GL
Director Name | Mr Reginald Joseph Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hillfield Frodsham Warrington Cheshire WA6 6DA |
Secretary Name | Stuart Lennox Renfrew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2000(7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 21 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 30 Constable Grove Billingham TS23 3GL |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Paradise Grove Horsforth Leeds LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Registered Address | C/O Roxby Limited Lagonda Road Billingham Cleveland TS23 4JA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2008 | Notice of ceasing to act as receiver or manager (1 page) |
9 May 2008 | Receiver's abstract of receipts and payments to 18 August 2008 (2 pages) |
16 February 2008 | Receiver's abstract of receipts and payments (2 pages) |
15 January 2008 | Administrative Receiver's report (13 pages) |
19 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
6 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
1 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2003 | Appointment of receiver/manager (1 page) |
21 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
24 June 2003 | Return made up to 04/04/03; full list of members
|
2 August 2002 | Accounts for a medium company made up to 30 September 2001 (9 pages) |
3 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
5 February 2002 | Accounting reference date shortened from 30/09/01 to 30/09/00 (1 page) |
9 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
18 January 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
12 December 2000 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Ad 31/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
4 April 2000 | Incorporation (21 pages) |