Billingham
TS82 5EU
Secretary Name | Maureen Janet Dent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 September 2007) |
Role | Company Director |
Correspondence Address | 132 Thames Road Billingham Cleveland TS22 5EU |
Director Name | Peter James Morris |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2006) |
Role | Retailer And Picture Framer |
Correspondence Address | 22 Conway Avenue Billingham TS23 2HX |
Secretary Name | Alison Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2006) |
Role | Retailer |
Correspondence Address | 22 Conway Avenue Billingham TS23 2HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 32-34 Station Road Billingham TS23 1AB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£53,459 |
Cash | £1,103 |
Current Liabilities | £65,534 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2007 | Application for striking-off (1 page) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 March 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 15/12/05; full list of members
|
6 September 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members
|
2 February 2004 | Registered office changed on 02/02/04 from: 22 conway avenue billingham TS23 2HX (1 page) |
15 January 2004 | Ad 27/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |