Croston
Leyland
PR26 9JE
Secretary Name | Mr Stephen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Sidlaw Road Billingham Cleveland TS23 2ER |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Roseberry Road Billingham Cleveland TS23 2SD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham West |
Built Up Area | Teesside |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£19,917 |
Current Liabilities | £106,690 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
7 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
3 January 2008 | Application for striking-off (1 page) |
3 December 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 March 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
6 March 2006 | Return made up to 17/12/05; full list of members (3 pages) |
6 April 2005 | Ad 22/03/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New secretary appointed (2 pages) |