Billingham
Cleveland
TS23 1NH
Secretary Name | Linda Anne Garce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 6 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 94 Teesdale Avenue Billingham Cleveland TS23 1NH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 94 Teesdale Avenue Billingham Cleveland TS23 1NH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2001 | Application for striking-off (1 page) |
8 August 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 94 teesdale avenue billingham cleveland TS23 1NH (1 page) |
29 June 2000 | Incorporation (11 pages) |