Billington
Whalley
Lancashire
BB7 9LL
Director Name | Mr Stephen John Brogden |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 June 2010) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 6 Dale View Billington Whalley Clitheroe Lancashire BB7 9LL |
Secretary Name | Mr Peter Roland Kassell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Copperfield Merryoaks Durham County Durham DH1 3QT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 8 Copperfield, Merryoaks Durham DH1 3QT |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Year | 2014 |
---|---|
Net Worth | -£2,638 |
Current Liabilities | £2,650 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 28 February 2009 (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2010 | Application to strike the company off the register (2 pages) |
8 February 2010 | Application to strike the company off the register (2 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (1 page) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
20 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: esh glebe house esh durham county durham DH7 9QP (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: esh glebe house esh durham county durham DH7 9QP (1 page) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
1 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
9 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
4 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 29 February 2004 (1 page) |
25 November 2004 | Total exemption small company accounts made up to 29 February 2004 (1 page) |
15 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
25 February 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
3 February 2003 | Incorporation (12 pages) |