Billingham
TS23 2TQ
Director Name | Mr Mark Graeme Smailes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodvale Coulby Newham Middlesbrough TS8 0SH |
Secretary Name | Mr Derek Coulson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Thropton Close Billingham TS23 2TQ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Belasis Business Centre Coxwold Way Billingham Cleveland TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2003 | Application for striking-off (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (2 pages) |
12 February 2002 | Secretary resigned (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 December 2001 | Incorporation (18 pages) |