Wolviston
Billingham
Cleveland
TS22 5LH
Secretary Name | John Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (closed 23 May 2015) |
Role | Engineering |
Correspondence Address | 11 Mill Lane Wolviston Billingham Cleveland TS22 5LH |
Director Name | Avril Bradley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 23 May 2015) |
Role | Secretary |
Correspondence Address | 11 Mill Lane Wolviston Billingham Cleveland TS22 5LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,221 |
Current Liabilities | £24,237 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2015 | Return of final meeting of creditors (1 page) |
23 February 2015 | Notice of final account prior to dissolution (1 page) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
9 April 2014 | Insolvency:annual progress report - brought down date 24TH march 2014 (14 pages) |
19 April 2013 | Insolvency:liquidator's progress report 25/03/12 - 24/03/2013 (15 pages) |
10 April 2012 | Insolvency:progress report 27/03/12 (10 pages) |
12 May 2011 | Registered office address changed from 11 Mill Lane Wolviston Stockton on Tees TS22 5LH on 12 May 2011 (2 pages) |
11 May 2011 | Appointment of a liquidator (1 page) |
25 January 2011 | Order of court to wind up (4 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Compulsory strike-off action has been suspended (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2007 | Return made up to 06/04/07; no change of members (7 pages) |
12 June 2007 | Amended accounts made up to 30 April 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (8 pages) |
11 May 2006 | Return made up to 06/04/05; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
26 June 2002 | Return made up to 06/04/02; full list of members (7 pages) |
26 June 2002 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
6 April 2001 | Incorporation (12 pages) |