Billingham
Stockton On Tees
TS23 1NR
Secretary Name | Danika Jean Stirling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Knole Road Billingham Cleveland TS23 3AQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | PO Box 384 10 St George Street Douglas Isle Of Man IM99 2XD |
Registered Address | 174 Station Road Billingham Cleveland TS23 2RT |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£5,291 |
Current Liabilities | £9,251 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | Application to strike the company off the register (2 pages) |
3 August 2010 | Application to strike the company off the register (2 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Wendy Jayne Harrison on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Wendy Jayne Harrison on 7 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders Statement of capital on 2009-10-19
|
19 October 2009 | Director's details changed for Wendy Jayne Harrison on 7 October 2009 (2 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 January 2009 | Return made up to 07/10/08; full list of members (3 pages) |
22 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Return made up to 07/10/08; full list of members (3 pages) |
22 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Return made up to 07/10/07; full list of members (3 pages) |
21 January 2009 | Return made up to 07/10/07; full list of members (3 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 56 swaledale crescent billingham cleveland TS23 1NR (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 56 swaledale crescent billingham cleveland TS23 1NR (1 page) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 February 2008 | Return made up to 07/10/06; full list of members (6 pages) |
27 February 2008 | Return made up to 07/10/06; full list of members (6 pages) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (1 page) |
7 October 2005 | Incorporation (12 pages) |
7 October 2005 | Incorporation (12 pages) |