High Grange
Billingham
TS23 3GU
Secretary Name | Dara Mavi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Chaucer Close High Grange Billingham Cleveland TS23 3GU |
Registered Address | Shakleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£10,149 |
Cash | £337 |
Current Liabilities | £27,603 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 September 2009 | Liquidators statement of receipts and payments to 4 September 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 8 June 2009 (5 pages) |
10 June 2008 | Appointment of a voluntary liquidator (1 page) |
10 June 2008 | Statement of affairs with form 4.19 (7 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 24 chaucer close, high grange billingham cleveland TS23 3GU (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
30 May 2006 | Return made up to 01/04/06; full list of members (6 pages) |