Billingham
Cleveland
TS22 5AA
Director Name | Mr Peter Frederick Davison |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burniston Drive Billingham Cleveland TS22 5DD |
Director Name | June Rebecca Dickenson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(same day as company formation) |
Role | General Operative |
Correspondence Address | 30 Gloucester Terrace Billingham Cleveland TS23 4BD |
Secretary Name | Ian William Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Marsh House Avenue Billingham Cleveland TS23 2HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £220,988 |
Cash | £312,292 |
Current Liabilities | £138,435 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | Liquidators statement of receipts and payments to 6 May 2009 (5 pages) |
19 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 April 2009 | Liquidators statement of receipts and payments to 24 March 2009 (5 pages) |
4 April 2008 | Declaration of solvency (3 pages) |
4 April 2008 | Appointment of a voluntary liquidator (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolution insolvency:res re specie (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from the grange business centre belasis avenue billingham cleveland TS23 1LG (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 November 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
18 August 2007 | Return made up to 05/08/07; no change of members
|
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 August 2006 | Return made up to 05/08/06; full list of members (8 pages) |
29 March 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
8 March 2006 | Auditors resignation (1 page) |
7 March 2006 | Auditor's resignation (1 page) |
23 February 2006 | Section 394 (1 page) |
3 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
24 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
13 September 2004 | Return made up to 05/08/04; full list of members
|
8 September 2003 | Ad 05/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Incorporation (17 pages) |