Blandford Close
Stockton On Tees
TS20 1GB
Director Name | Mr Matthew William Paul McAdams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 November 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Levengarth Middleton On Leven Yarm Cleveland TS15 0JX |
Director Name | Mr William Antony Browne |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sheraton House Blandford Close Stockton On Tees TS20 1GB |
Secretary Name | Mrs Kathleen Mary Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sheraton House Blandford Close Stockton On Tees TS20 1GB |
Director Name | Mrs Catherine Blackshaw |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The West Wing Melmerby Hall Melmerby Ripon North Yorkshire HG4 5HA |
Director Name | Martin James Conlon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years (resigned 24 May 2010) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 30 Victoria Road Thornaby Stockton On Tees Cleveland TS17 6HH |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | www.wabrowne.com |
---|
Registered Address | Gillander House Leeholme Road Billingham TS23 3TA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
1 at £1 | W.a. Browne (Building Services) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,400 |
Net Worth | -£8,232 |
Cash | £101 |
Current Liabilities | £3,902 |
Latest Accounts | 1 July 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Previous accounting period extended from 2 July 2013 to 29 December 2013 (1 page) |
25 February 2014 | Previous accounting period extended from 2 July 2013 to 29 December 2013 (1 page) |
25 February 2014 | Previous accounting period extended from 2 July 2013 to 29 December 2013 (1 page) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
10 April 2013 | Full accounts made up to 1 July 2012 (10 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (10 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (10 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 3 July 2011 (10 pages) |
2 April 2012 | Full accounts made up to 3 July 2011 (10 pages) |
2 April 2012 | Full accounts made up to 3 July 2011 (10 pages) |
5 April 2011 | Full accounts made up to 27 June 2010 (10 pages) |
5 April 2011 | Full accounts made up to 27 June 2010 (10 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Termination of appointment of Martin Conlon as a director (1 page) |
28 May 2010 | Termination of appointment of Martin Conlon as a director (1 page) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Full accounts made up to 28 June 2009 (10 pages) |
12 March 2010 | Full accounts made up to 28 June 2009 (10 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 29 June 2008 (11 pages) |
22 January 2009 | Full accounts made up to 29 June 2008 (11 pages) |
17 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
27 December 2007 | Accounts for a small company made up to 1 July 2007 (5 pages) |
27 December 2007 | Accounts for a small company made up to 1 July 2007 (5 pages) |
27 December 2007 | Accounts for a small company made up to 1 July 2007 (5 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2007 | Auditor's resignation (1 page) |
9 March 2007 | Auditor's resignation (1 page) |
21 January 2007 | Full accounts made up to 2 July 2006 (13 pages) |
21 January 2007 | Full accounts made up to 2 July 2006 (13 pages) |
20 January 2007 | Accounting reference date extended from 31/03/06 to 02/07/06 (1 page) |
20 January 2007 | Accounting reference date extended from 31/03/06 to 02/07/06 (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
24 September 2005 | Particulars of mortgage/charge (4 pages) |
24 September 2005 | Particulars of mortgage/charge (4 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New secretary appointed;new director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
9 May 2005 | Company name changed crossco (864) LIMITED\certificate issued on 09/05/05 (2 pages) |
9 May 2005 | Company name changed crossco (864) LIMITED\certificate issued on 09/05/05 (2 pages) |
29 March 2005 | Incorporation (15 pages) |
29 March 2005 | Incorporation (15 pages) |