Wolviston
Billingham
Cleveland
TS22 5LY
Secretary Name | Nicolas Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 The Poplars Wolviston Billingham Cleveland TS22 5LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 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 July 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2007 | Application for striking-off (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
28 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
10 August 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
2 August 2000 | Ad 26/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2000 | Resolutions
|
26 July 2000 | Secretary resigned (1 page) |