Company NameLlamedos Teesside Limited
Company StatusDissolved
Company Number04511458
CategoryPrivate Limited Company
Incorporation Date14 August 2002(21 years, 9 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Geoffery Mark Waring
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleElectronics Contractor
Correspondence Address37 The Headlands
Marske By The Sea
Cleveland
TS11 7AG
Secretary NameDenise Waring
NationalityBritish
StatusClosed
Appointed14 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address37 The Headlands
Marske By The Sea
Cleveland
TS11 7AG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services
Unit 306 The Innovation Centre
Vienna Court Kirkleatham
Business Park Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth-£10,278
Cash£2,356
Current Liabilities£31,397

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
21 January 2009Application for striking-off (1 page)
8 September 2008Return made up to 14/08/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Return made up to 14/08/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Return made up to 14/08/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 August 2005Return made up to 14/08/05; full list of members (6 pages)
9 June 2005Registered office changed on 09/06/05 from: beaumont house 21-23 high street maske redcar cleveland TS11 6JQ (1 page)
17 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Return made up to 14/08/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Return made up to 14/08/03; full list of members (6 pages)
10 September 2002New director appointed (2 pages)
4 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Registered office changed on 23/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 August 2002Incorporation (15 pages)