Billingham
Cleveland
TS22 5EU
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Sidlaw Road Billingham Cleveland TS23 2ER |
Secretary Name | Alistair Marcus Postle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 12 Burnside Grove Stockton On Tees Cleveland TS18 4ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Roseberry Road Billingham TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
22 April 2002 | Return made up to 20/02/02; full list of members
|
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | Director resigned (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 27 west precint billingham cleveland TS23 2NN (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 February 2001 | Incorporation (18 pages) |