Billingham
Cleveland
TS23 3GB
Secretary Name | Linzi Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2000(same day as company formation) |
Role | Administrative Clerk |
Correspondence Address | 10 Reynolds Court Billingham Cleveland TS23 3GB |
Director Name | Jennifer Ann King |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 August 2007) |
Role | Manager |
Correspondence Address | 83 Landseer Drive Billingham TS23 3GF |
Director Name | David Nixon |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Assistant Manager Plumbing & |
Correspondence Address | 10 Reynolds Court Billingham Cleveland TS23 3GB |
Director Name | Michael Priestley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Plg & Htg Director |
Correspondence Address | 4 Aycliffe Gates Durham Road Aycliffe Village County Durham DL5 6GT |
Director Name | Wendy Anne Priestley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 4 Aycliffe Gates Aycliffe Village County Durham DL5 6GT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 53 Greens Grove Hartburn Stockton On Tees TS18 5AW |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Latest Accounts | 3 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 03 October |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2007 | Accounting reference date shortened from 31/12/06 to 03/10/06 (1 page) |
18 June 2007 | Total exemption full accounts made up to 3 October 2006 (15 pages) |
28 March 2007 | Application for striking-off (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
27 February 2006 | Return made up to 11/10/05; full list of members (7 pages) |
14 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
16 November 2004 | Amended accounts made up to 31 December 2002 (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members
|
22 March 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Ad 11/02/04--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members
|
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
11 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
30 October 2001 | Ad 11/10/01--------- £ si 3@1=3 £ ic 1/4 (4 pages) |
13 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
3 November 2000 | Secretary resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Incorporation (12 pages) |