Billingham
Cleveland
TS23 3UN
Director Name | Graham Ian Langthorne |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 20 Teesdale Avenue Billingham Stockton On Tees TS23 1LZ |
Secretary Name | David Langthorne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorphill Way Billingham Cleveland TS23 3UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,989 |
Cash | £1,685 |
Current Liabilities | £141,403 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 29 May 2009 (5 pages) |
29 December 2008 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
19 June 2008 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
11 January 2008 | Liquidators statement of receipts and payments (5 pages) |
12 July 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Appointment of a voluntary liquidator (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Statement of affairs (21 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: c/o keith thomas associates exchange building 66 church street, hartlepool cleveland TS24 7DN (1 page) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
21 September 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
26 August 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |