Wolviston
Billingham
Cleveland
TS22 5LY
Secretary Name | Stephen Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 1 The Wynd Wynyard Park Billingham Cleveland TS22 5QE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 The Poplars Wolviston Billingham Cleveland TS22 5LY |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Wolviston |
Ward | Northern Parishes |
Built Up Area | Teesside |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2003 | Application for striking-off (1 page) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
2 January 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 6-8 underwood street london N1 7JQ (1 page) |
11 July 2000 | Incorporation (20 pages) |