Billingham
Cleveland
TS22 5RE
Director Name | Mr Sean William Robinson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(1 year, 7 months after company formation) |
Appointment Duration | 6 years (closed 04 September 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ganton Close Billingham Cleveland TS22 5RE |
Director Name | Mrs Lindsay Jean Robinson |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 September 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Ganton Close Billingham Cleveland TS22 5RE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Building 3 Grange Business Centre, Belasis Avenue Billingham Cleveland TS23 1LG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
2 at £1 | Lindsay Jean Robinson & Sean Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£410 |
Cash | £7,982 |
Current Liabilities | £9,252 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2012 | Application to strike the company off the register (4 pages) |
14 May 2012 | Application to strike the company off the register (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-14
|
14 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-14
|
14 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders Statement of capital on 2012-01-14
|
21 September 2011 | Termination of appointment of Lindsay Robinson as a director (1 page) |
21 September 2011 | Termination of appointment of Lindsay Jean Robinson as a director on 21 September 2011 (1 page) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Sean Robinson on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Sean Robinson on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Lindsay Jean Robinson on 23 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Lindsay Jean Robinson on 23 January 2010 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 7 ganton close billingham cleveland TS22 5RE (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 7 ganton close billingham cleveland TS22 5RE (1 page) |
25 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 April 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
18 April 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
30 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
4 January 2005 | Incorporation (13 pages) |
4 January 2005 | Incorporation (13 pages) |