Billingham
Cleveland
TS23 3GW
Secretary Name | Layla Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 December 2004) |
Role | Company Director |
Correspondence Address | 14 Goldsmith Close Billingham Stockton On Tees TS23 3GW |
Director Name | Layla Cooper |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Manageress |
Correspondence Address | 14 Goldsmith Close Billingham Stockton On Tees TS23 3GW |
Secretary Name | Pamela Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Manageress |
Correspondence Address | 14 Goldsmith Close Billingham TS23 3GW |
Director Name | Stephen Cooper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 September 2001) |
Role | Area Manager |
Correspondence Address | 24 Lanchester Avenue Billingham Cleveland TS23 2TD |
Director Name | Pamela Wardle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 2003) |
Role | Caterer |
Correspondence Address | 22 Wallington Road Billingham Stockton On Tees TS23 3UL |
Director Name | Ernest Wardle |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 2003) |
Role | Inspection Businessman |
Correspondence Address | 103 Dawson House Billingham Stockton On Tees TS23 2PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 10 Yarm Road Stockton On Tees Cleveland TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2004 | Application for striking-off (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 July 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 July 2003 | Return made up to 18/04/03; full list of members
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
11 May 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |